METHODIST SCHOOLS PROPERTY COMPANY
Company number 10834289
- Company Overview for METHODIST SCHOOLS PROPERTY COMPANY (10834289)
- Filing history for METHODIST SCHOOLS PROPERTY COMPANY (10834289)
- People for METHODIST SCHOOLS PROPERTY COMPANY (10834289)
- Charges for METHODIST SCHOOLS PROPERTY COMPANY (10834289)
- Registers for METHODIST SCHOOLS PROPERTY COMPANY (10834289)
- More for METHODIST SCHOOLS PROPERTY COMPANY (10834289)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
10 Jul 2024 | AP03 | Appointment of Mr David Martin as a secretary on 28 June 2024 | |
05 Jul 2024 | TM02 | Termination of appointment of Felicia Fasokun as a secretary on 28 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
06 Dec 2023 | CH03 | Secretary's details changed for Ms Felicia Fasokun on 6 December 2023 | |
06 Dec 2023 | AP03 | Appointment of Ms Felicia Fasokun as a secretary on 5 December 2023 | |
06 Dec 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
30 Jun 2023 | TM02 | Termination of appointment of Douglas Jones as a secretary on 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
01 Jun 2023 | MR01 | Registration of charge 108342890012, created on 31 May 2023 | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Oct 2022 | PSC05 | Change of details for Methodist Independent Schools Trust as a person with significant control on 30 September 2022 | |
13 Jul 2022 | AD03 | Register(s) moved to registered inspection location 27 Tavistock Square London WC1H 9HH | |
12 Jul 2022 | AD02 | Register inspection address has been changed to 27 Tavistock Square London WC1H 9HH | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
03 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
03 May 2022 | CH01 | Director's details changed for Mr John Martin Weaving on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Stephen Winfield Holliday on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mrs Elizabeth Elaine Cleland on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Methodist Church House 25 Marylebone Road London NW1 5JR United Kingdom to 66 Lincoln's Inn Fields London WC2A 3LH on 3 May 2022 | |
06 Oct 2021 | MR01 | Registration of charge 108342890011, created on 1 October 2021 | |
03 Sep 2021 | AP01 | Appointment of Mrs Elizabeth Elaine Cleland as a director on 1 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Keith William Norman as a director on 31 August 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 |