WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED
Company number 00859223
- Company Overview for WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED (00859223)
- Filing history for WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED (00859223)
- People for WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED (00859223)
- Charges for WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED (00859223)
- More for WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED (00859223)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Jun 2024 | AP01 | Appointment of Mr George Woodhouse as a director on 5 June 2024 | |
18 Jun 2024 | AP01 | Appointment of Mr Jack Hammond as a director on 5 June 2024 | |
24 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
01 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
16 May 2022 | TM01 | Termination of appointment of Charlotte Jacqueline Evans as a director on 12 May 2022 | |
12 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Wellesley House 114 Ramsgate Road Broadstairs Kent CT10 2DG to 6 Knightrider Street Sandwich Kent CT13 9EW on 12 May 2022 | |
21 Dec 2021 | MR04 | Satisfaction of charge 008592230026 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 008592230027 in full | |
11 Oct 2021 | MR01 | Registration of charge 008592230028, created on 8 October 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Alice Elisabeth Harber as a director on 8 July 2021 | |
08 Jul 2021 | MR04 | Satisfaction of charge 008592230017 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 008592230020 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 008592230024 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 008592230021 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 008592230025 in full | |
28 Jun 2021 | MR04 | Satisfaction of charge 008592230023 in full | |
28 Jun 2021 | MR04 | Satisfaction of charge 008592230018 in full | |
16 Jun 2021 | AAMD | Amended full accounts made up to 31 August 2020 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 May 2021 | MR04 | Satisfaction of charge 008592230019 in full |