EPPING GREEN COMMUNITY ASSOCIATION

05301540
ELM FARMHOUSE EPPING GREEN EPPING ENGLAND CM16 6PU

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Appointment of director (Mrs Katherine Helen Hume) 2 Buy now
30 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2024 officers Appointment of director (Ms Carole Ann Nash) 2 Buy now
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 officers Termination of appointment of director (James Alex Poole) 1 Buy now
27 Sep 2024 accounts Annual Accounts 3 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 3 Buy now
09 Jun 2023 officers Termination of appointment of director (Olivia Constance Maxfield-Coote) 1 Buy now
09 Jun 2023 officers Appointment of director (Pastor Athanasios Veliantis) 2 Buy now
08 Jun 2023 officers Appointment of director (Mr Michael Brian Harris) 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
23 Feb 2021 accounts Annual Accounts 3 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2019 officers Termination of appointment of director (Yvonne Wain) 1 Buy now
14 Dec 2019 officers Termination of appointment of director (Peter Jerome Stevenette) 1 Buy now
14 Dec 2019 officers Termination of appointment of director (Bryony Clare Morrison) 1 Buy now
14 Dec 2019 officers Termination of appointment of director (Georgina Hunt) 1 Buy now
14 Dec 2019 officers Termination of appointment of director (Andrea Julie Flynn) 1 Buy now
14 Dec 2019 officers Termination of appointment of director (Josephine Karen Chorley) 1 Buy now
14 Dec 2019 officers Termination of appointment of director (Hayleigh Caroline Jaime Grange) 1 Buy now
14 Dec 2019 officers Termination of appointment of director (Lee Paul Batson) 1 Buy now
14 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
26 Sep 2019 officers Appointment of director (Ms Olivia Maxfield-Coote) 2 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Change of particulars for director (Revd Lee Baston) 2 Buy now
27 Oct 2017 officers Appointment of director (Revd Lee Baston) 2 Buy now
27 Oct 2017 officers Appointment of director (Mr Martin Duffy) 2 Buy now
27 Oct 2017 officers Appointment of director (Mr Carl Mccullagh) 2 Buy now
27 Oct 2017 officers Appointment of director (Mr James Alex Poole) 2 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
27 Dec 2015 annual-return Annual Return 8 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
31 Dec 2014 annual-return Annual Return 8 Buy now
31 Dec 2014 officers Appointment of director (Mrs Hayleigh Caroline Jaime Grange) 2 Buy now
02 Nov 2014 accounts Annual Accounts 7 Buy now
02 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2013 annual-return Annual Return 9 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 officers Termination of appointment of director (Michael Harris) 1 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Michael Harris) 1 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
05 Dec 2012 annual-return Annual Return 9 Buy now
05 Dec 2012 officers Change of particulars for director (Mrs Yvonne Wain) 2 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
08 Dec 2011 annual-return Annual Return 9 Buy now
25 Oct 2011 accounts Annual Accounts 6 Buy now
07 Oct 2011 officers Appointment of director (Georgina Hunt) 3 Buy now
07 Oct 2011 officers Appointment of director (Josephine Karen Chorley) 3 Buy now
07 Oct 2011 officers Appointment of director (Andrea Flynn) 3 Buy now
15 Dec 2010 annual-return Annual Return 7 Buy now
14 Dec 2010 officers Termination of appointment of director (Gary Neilson) 1 Buy now
13 Dec 2010 officers Termination of appointment of director (Gary Neilson) 1 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 officers Change of particulars for director (Gary Raymond Neilson) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Michael Brian Harris) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Yvonne Wain) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Rev Bryony Clare Morrison) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Peter Jerome Stevenette) 2 Buy now
30 Oct 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 annual-return Annual return made up to 30/11/08 3 Buy now
04 Nov 2008 officers Appointment terminated director mark hunt 1 Buy now
28 Oct 2008 accounts Annual Accounts 10 Buy now
04 Mar 2008 officers Director appointed mark hunt 2 Buy now
14 Feb 2008 officers New director appointed 2 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 30 elm close epping green epping essex CM16 6PT 1 Buy now
30 Nov 2007 annual-return Annual return made up to 30/11/07 2 Buy now
03 Nov 2007 accounts Annual Accounts 4 Buy now
03 Nov 2007 officers Director resigned 1 Buy now
03 Nov 2007 address Registered office changed on 03/11/07 from: the vicarage epping green epping essex CM16 6PN 1 Buy now
05 Feb 2007 annual-return Annual return made up to 01/12/06 2 Buy now
04 Oct 2006 accounts Annual Accounts 4 Buy now
05 Jan 2006 annual-return Annual return made up to 01/12/05 5 Buy now
01 Dec 2004 incorporation Incorporation Company 23 Buy now