This company is commonly known as Earthworks Foundation Limited. The company was founded 24 years ago and was given the registration number 03815594. The firm's registered office is in EAST MEON PETERSFIELD. You can find them at The Sustainability Centre, Droxford Road, East Meon Petersfield, Hampshire. This company's SIC code is 55900 - Other accommodation.
Name | : | EARTHWORKS FOUNDATION LIMITED |
---|---|---|
Company Number | : | 03815594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sustainability Centre, Droxford Road, East Meon Petersfield, Hampshire, GU32 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sustainability Centre, Droxford Road, East Meon Petersfield, GU32 1HR | Director | 27 September 2018 | Active |
The Sustainability Centre, Droxford Road, East Meon Petersfield, GU32 1HR | Director | 20 October 2016 | Active |
6 Bell Hill, Petersfield, GU32 2DY | Secretary | 11 April 2000 | Active |
Shepherds Cottage, Hollywater Road, Bordon, GU35 0AE | Secretary | 28 July 1999 | Active |
27 Beech Grove, Owslebury, Winchester, SO21 1LS | Secretary | 22 November 2002 | Active |
Oakwoods Farmhouse, Selborne, Alton, GU34 3BS | Secretary | 28 February 2008 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 28 July 1999 | Active |
Woodclose Hill Brow Road, Hill Brow, Liss, GU33 7QD | Director | 11 April 2000 | Active |
4 Thedden Grange, Alton, GU34 4AU | Director | 08 December 2000 | Active |
The Sustainability Centre, Droxford Road, East Meon Petersfield, GU32 1HR | Director | 27 January 2022 | Active |
2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, PO8 0RU | Director | 13 March 2009 | Active |
2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, PO8 0RU | Director | 11 April 2000 | Active |
Hunters Moon, East Lydford, Somerton, TA11 7HD | Director | 31 August 1999 | Active |
Yew Tree Cottage, Whitmore Vale Road, Grayshott, GU26 6DH | Director | 11 April 2000 | Active |
2 Pine Walk, Liss, GU33 7AT | Director | 28 July 1999 | Active |
Box Cottage, High Street, Selborne, Alton, Great Britain, GU34 3LG | Director | 28 July 1999 | Active |
1 Upper Grove Road, Alton, GU34 1NW | Director | 28 July 1999 | Active |
Oakwoods Farmhouse, Selborne, Alton, GU34 3BS | Director | 31 August 1999 | Active |
The Manor House, Millington, Pocklington, YO42 1TZ | Director | 31 August 1999 | Active |
Shenstone, 80 Havant Road, Emsworth, PO10 7LH | Director | 13 March 2009 | Active |
Earthworks Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sustainability Centre, Droxford Road, Petersfield, England, GU32 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.