- Company Overview for THE WELLCOME TRUST LIMITED (02711000)
- Filing history for THE WELLCOME TRUST LIMITED (02711000)
- People for THE WELLCOME TRUST LIMITED (02711000)
- Charges for THE WELLCOME TRUST LIMITED (02711000)
- More for THE WELLCOME TRUST LIMITED (02711000)
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) |
---|---|---|---|
27 Jan 2009 | AA | Full accounts made up to 30 September 2008 | |
18 Sep 2008 | 288a | Director appointed baroness elizabeth lydia manningham-buller | |
16 Jun 2008 | 288b | Appointment terminated director patricia hodgson | |
25 Apr 2008 | 363a | Annual return made up to 24/04/08 | |
25 Apr 2008 | 288c | Director's change of particulars / william castell / 01/05/2007 | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288a | New director appointed | |
05 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | 288a | New director appointed | |
04 Feb 2008 | 288a | New director appointed | |
28 Jan 2008 | AA | Full accounts made up to 30 September 2007 | |
12 Oct 2007 | 288b | Director resigned | |
12 Oct 2007 | 288b | Director resigned | |
02 Oct 2007 | 288b | Director resigned | |
02 Oct 2007 | 288b | Director resigned | |
08 May 2007 | 288c | Director's particulars changed | |
26 Apr 2007 | 363a | Annual return made up to 24/04/07 | |
26 Apr 2007 | 288c | Director's particulars changed | |
26 Apr 2007 | 288c | Director's particulars changed | |
26 Apr 2007 | 288c | Director's particulars changed | |
26 Apr 2007 | 288c | Secretary's particulars changed | |
26 Apr 2007 | 353 | Location of register of members | |
26 Apr 2007 | 287 | Registered office changed on 26/04/07 from: gibbs building, 215, euston road, london, NW1 2BE | |
26 Apr 2007 | 190 | Location of debenture register | |
10 Apr 2007 | 288b | Director resigned |