- Company Overview for WELLS CATHEDRAL SCHOOL, LIMITED (00564883)
- Filing history for WELLS CATHEDRAL SCHOOL, LIMITED (00564883)
- People for WELLS CATHEDRAL SCHOOL, LIMITED (00564883)
- Charges for WELLS CATHEDRAL SCHOOL, LIMITED (00564883)
- More for WELLS CATHEDRAL SCHOOL, LIMITED (00564883)
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) |
---|---|---|---|
12 Jul 2017 | AP01 | Appointment of Mr Andrew Colin Campbell-Orde as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Derek William Methven Pretty as a director on 7 July 2017 | |
16 Jan 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
10 Jan 2017 | AP01 | Appointment of Dean John Harverd Davies as a director on 3 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Robert Sommers as a director on 9 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
22 Jul 2016 | AP01 | Appointment of Mrs Sarah Elisabeth Flannigan as a director on 1 June 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Robert Powell as a director on 7 December 2015 | |
18 Jan 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
05 Jan 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
05 Jan 2016 | TM01 | Termination of appointment of John Martin Clarke as a director on 31 December 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830018, created on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830019, created on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830022, created on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830020, created on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830021, created on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830024, created on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830025, created on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 005648830023, created on 14 July 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Timothy William Hunt Lewis as a director on 23 March 2015 | |
16 Jan 2015 | AR01 | Annual return made up to 4 January 2015 no member list | |
07 Jan 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Patrick Donald Cook as a director on 30 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Peter Mcilwraith as a director on 30 June 2014 | |
13 May 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|