Advanced company searchLink opens in new window

WHITELANDS COLLEGE FOUNDATION (THE)

Company number 00964044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2013 AR01 Annual return made up to 6 March 2013 no member list
08 Mar 2013 TM01 Termination of appointment of William Jacob as a director
08 Mar 2013 TM01 Termination of appointment of David Noakes as a director
16 Jan 2013 AA Full accounts made up to 31 July 2012
27 Sep 2012 AP01 Appointment of Rev Dr Mark William John Garner as a director
27 Sep 2012 TM01 Termination of appointment of Philip Walker as a director
27 Sep 2012 AP01 Appointment of Mr John Arthur Johnson as a director
27 Sep 2012 AP01 Appointment of Mr Elijah Wilford Junior Williams as a director
27 Sep 2012 TM01 Termination of appointment of Wade Tomlinson as a director
17 Apr 2012 AR01 Annual return made up to 6 March 2012 no member list
18 Jan 2012 AA Full accounts made up to 31 July 2011
03 Oct 2011 TM01 Termination of appointment of Alexandre Feyler as a director
03 Oct 2011 AP01 Appointment of Mr Wade Bryan Nicholas Tomlinson as a director
15 Mar 2011 AR01 Annual return made up to 6 March 2011 no member list
01 Feb 2011 AA Full accounts made up to 31 July 2010
27 Oct 2010 AP01 Appointment of Professor Raymond Lee as a director
27 Oct 2010 AP01 Appointment of Mr Alexandre Lb Feyler as a director
27 Oct 2010 AP01 Appointment of Dr Diane Elizabeth Bray as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2016.
27 Oct 2010 TM01 Termination of appointment of Tadashi Suzuki as a director
27 Oct 2010 TM01 Termination of appointment of Janek Dubowski as a director
27 Oct 2010 TM01 Termination of appointment of Michael Barham as a director
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2010 AR01 Annual return made up to 6 March 2010 no member list
15 Mar 2010 CH01 Director's details changed for Canon Dr Philip Geoffrey Walker on 12 March 2010