WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)
Company number 00350808
- Company Overview for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) (00350808)
- Filing history for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) (00350808)
- People for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) (00350808)
- Charges for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) (00350808)
- More for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) (00350808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
18 Jun 2020 | AP01 | Appointment of Mr Peter Raymond Webb as a director on 16 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Aldo Ierubino on 4 June 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 May 2020 | AP01 | Appointment of Mrs Lorena Jane Hodgson as a director on 2 May 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
09 Oct 2019 | AP01 | Appointment of Mrs Susanah Louise Farmer as a director on 7 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Dorothy Ann Papworth as a director on 7 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Richard Anthony Johnson as a director on 7 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of James Alan William Cook as a director on 19 September 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Robert Malcolm James Williams as a director on 18 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr James Alan William Cook as a director on 18 July 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Paul Edward Eden on 14 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Richard Anthony Johnson on 14 November 2018 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Richard Anthony Johnson on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Paul Edward Eden on 7 November 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to 9/10 the Crescent Wisbech Cambs PE13 1EH on 23 March 2018 | |
06 Nov 2017 | CH01 | Director's details changed for Dr Judith Mary Upton on 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
03 Nov 2017 | CH01 | Director's details changed for Mr Aldo Ibrubino on 3 November 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |