- Company Overview for COMBE BANK EDUCATIONAL TRUST (01067557)
- Filing history for COMBE BANK EDUCATIONAL TRUST (01067557)
- People for COMBE BANK EDUCATIONAL TRUST (01067557)
- Charges for COMBE BANK EDUCATIONAL TRUST (01067557)
- More for COMBE BANK EDUCATIONAL TRUST (01067557)
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) |
---|---|---|---|
09 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
31 May 2016 | AD01 | Registered office address changed from C/O Wedlake Bell 52 Bedford Row London WC1R 4LR to 26 Red Lion Square London WC1R 4AG on 31 May 2016 | |
22 Apr 2016 | AUD | Auditor's resignation | |
22 Jan 2016 | TM01 | Termination of appointment of Sandra Rosemary Clements as a director on 29 October 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Christopher Philip Akers Winter as a director on 19 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Robert Barrington Newey as a director on 10 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Richard Noel Harvey as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of David Mark Earl as a director on 19 January 2016 | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | CERTNM |
Company name changed combe bank school educational trust\certificate issued on 14/12/15
|
|
09 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2015 | MISC | NE01 | |
13 Nov 2015 | CONNOT | Change of name notice | |
15 Aug 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
26 Jul 2015 | CH01 | Director's details changed for Mr Peter John Mcgregor on 26 July 2015 | |
26 Jul 2015 | CH01 | Director's details changed for Mr Robert Barrington Newey on 26 July 2015 | |
26 Jul 2015 | AD01 | Registered office address changed from Combe Bank Sundridge Sevenoaks Kent TN14 6AE to C/O Wedlake Bell 52 Bedford Row London WC1R 4LR on 26 July 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
25 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2014 | TM01 | Termination of appointment of Jacqueline Elizabeth Branson as a director on 1 August 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
15 Jul 2014 | AP01 | Appointment of Mr Sandra Rosemary Clements as a director on 20 January 2014 |