- Company Overview for MEDWAY YOUTH TRUST (06393997)
- Filing history for MEDWAY YOUTH TRUST (06393997)
- People for MEDWAY YOUTH TRUST (06393997)
- Charges for MEDWAY YOUTH TRUST (06393997)
- More for MEDWAY YOUTH TRUST (06393997)
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) |
---|---|---|---|
20 Jul 2020 | CH01 | Director's details changed for Ms Janet Mary Stephens on 17 July 2020 | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
28 Jun 2019 | AP03 | Appointment of Mr Richard Goss as a secretary on 27 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Simone Louise Miles as a secretary on 27 June 2019 | |
26 May 2019 | TM01 | Termination of appointment of Helen Robinson as a director on 18 May 2019 | |
26 May 2019 | TM01 | Termination of appointment of Carol Anne Stewart as a director on 26 May 2019 | |
26 May 2019 | TM01 | Termination of appointment of Richard Goss as a director on 17 May 2019 | |
10 May 2019 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 063939970001 | |
19 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Richard Goss as a director on 29 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Shelley Pletsch as a director on 29 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
09 Oct 2018 | AP01 | Appointment of Mrs Shelley Pletsch as a director on 27 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Eduardo William Romeo Jackson as a director on 26 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Alice Finnegan as a director on 26 September 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 205-217 New Road Chatham Kent ME4 4QA to The Fort Primrose Close Primrose Close Chatham ME4 6HZ on 27 February 2018 | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | AP03 | Appointment of Ms Simone Louise Miles as a secretary on 23 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Graham Charles Clewes as a secretary on 23 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Sarah Anne Landry as a director on 9 November 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Robert John Marsh as a director on 10 October 2017 |