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) |
---|---|---|---|
04 Sep 2020 | AP01 | Appointment of Mr John Martin Weaving as a director on 1 September 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Stephen Winfield Holliday as a director on 1 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Margaret Joan Faulkner as a director on 31 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of David Robert Chaundler as a director on 31 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
08 Jun 2020 | TM01 | Termination of appointment of Martyn Atkins as a director on 2 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Francis Joseph Mcaleer as a director on 1 June 2020 | |
14 Jan 2020 | MR01 | Registration of charge 108342890007, created on 9 January 2020 | |
14 Jan 2020 | MR01 | Registration of charge 108342890008, created on 9 January 2020 | |
14 Jan 2020 | MR01 | Registration of charge 108342890009, created on 9 January 2020 | |
14 Jan 2020 | MR01 | Registration of charge 108342890010, created on 9 January 2020 | |
21 Dec 2019 | AP03 | Appointment of Mr Douglas Jones as a secretary on 20 December 2019 | |
21 Dec 2019 | TM02 | Termination of appointment of John Weaving as a secretary on 20 December 2019 | |
05 Dec 2019 | MR01 | Registration of charge 108342890006, created on 29 November 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Robert Richard Cowie on 4 September 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Reverand Dr Martyn Atkins on 1 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
26 Oct 2018 | MR01 | Registration of charge 108342890004, created on 9 October 2018 | |
26 Oct 2018 | MR01 | Registration of charge 108342890005, created on 9 October 2018 | |
22 Aug 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
26 Apr 2018 | MR04 | Satisfaction of charge 108342890002 in full | |
24 Apr 2018 | MR06 | Statement of company acting as a trustee on charge 108342890003 |