Advanced company searchLink opens in new window

WENTWORTH WOODHOUSE PRESERVATION TRUST

Company number 08809187

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)
04 May 2021 AP01 Appointment of Miss Toni Keni Paxford as a director on 20 April 2021
04 May 2021 AP01 Appointment of Mr Matthew James Warren Hirst as a director on 20 April 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
29 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
21 Oct 2020 AP01 Appointment of Mr Andrew David William Shepherd as a director on 13 October 2020
15 Oct 2020 TM01 Termination of appointment of John Merlin Waterson as a director on 13 October 2020
15 Oct 2020 TM01 Termination of appointment of Keith Ronald Knight as a director on 13 October 2020
15 Oct 2020 TM01 Termination of appointment of James Berry as a director on 13 October 2020
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Dec 2019 CH01 Director's details changed for Ms Rachel Josephine Cowper on 1 December 2019
12 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
29 Nov 2018 AP01 Appointment of Mr John Christopher Caldwell as a director on 20 November 2018
30 Oct 2018 AA Accounts for a small company made up to 31 March 2018
01 Jun 2018 AP01 Appointment of Mr James Berry as a director on 19 May 2018
01 Jun 2018 AP01 Appointment of Ms Rachel Josephine Cowper as a director on 19 May 2018
01 Jun 2018 AP01 Appointment of Mr Keith Ronald Knight as a director on 19 May 2018
01 Jun 2018 AP01 Appointment of Mr Simon Alexander Carr as a director on 19 May 2018
17 Jan 2018 TM01 Termination of appointment of Juliet Tadgell as a director on 9 January 2018
21 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Dec 2017 CH01 Director's details changed for Julie Ann Kenny Cbe Dl on 14 December 2017
23 Nov 2017 AD01 Registered office address changed from Diamond House Caxton Way Dinnington Sheffield South Yorkshire S25 3QE England to Wentworth Woodhouse Wentworth Rotherham South Yorkshire S62 7TQ on 23 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
21 Apr 2017 MR01 Registration of charge 088091870002, created on 20 April 2017