- Company Overview for IWMA EDUCATIONAL TRUST (02168159)
- Filing history for IWMA EDUCATIONAL TRUST (02168159)
- People for IWMA EDUCATIONAL TRUST (02168159)
- More for IWMA EDUCATIONAL TRUST (02168159)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from Pkf Smith Cooper 158 Edmund Street Birmingham B3 2HB England to 64 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY on 13 February 2024 | |
10 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
26 May 2023 | PSC01 | Notification of John Peter Rowlands Large as a person with significant control on 15 March 2023 | |
26 May 2023 | PSC01 | Notification of Stephen Wood as a person with significant control on 15 March 2023 | |
26 May 2023 | PSC01 | Notification of Steven Rika as a person with significant control on 15 March 2023 | |
26 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2023 | |
26 May 2023 | TM01 | Termination of appointment of Andrew John Lewis as a director on 15 March 2023 | |
26 May 2023 | TM02 | Termination of appointment of Andrew John Lewis as a secretary on 15 March 2023 | |
26 May 2023 | AP03 | Appointment of Mrs Jessica Bennett as a secretary on 15 March 2023 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 May 2022 | AD02 | Register inspection address has been changed from Wellington House Starley Way Birmingham International Park Solihull B37 7HB England to Point South Park Plaza Heath Hayes Cannock WS12 2DB | |
09 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
30 Apr 2022 | AP03 | Appointment of Mr Andrew John Lewis as a secretary on 10 March 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Paul Scott Wright as a secretary on 10 March 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Paul Scott Wright as a director on 10 March 2022 | |
25 Mar 2022 | CH03 | Secretary's details changed for Mr Paul Scott Wright on 14 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Steven Rika on 14 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Andrew John Lewis on 14 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr John Peter Rowlands Large on 14 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Stephen Wood on 14 March 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull B37 7HB England to Pkf Smith Cooper 158 Edmund Street Birmingham B3 2HB on 31 January 2022 |