Advanced company searchLink opens in new window

WISBECH EDUCATIONAL FOUNDATION

Company number 04234021

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)
26 Apr 2024 AP01 Appointment of Mr Timothy David Chapman as a director on 24 April 2024
26 Apr 2024 TM01 Termination of appointment of Ian Maclachlan as a director on 22 April 2024
12 Dec 2023 AA Full accounts made up to 31 January 2023
11 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from Wisbech Grammar School Chapel Road Wisbech PE13 1RH England to 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 23 November 2022
20 Oct 2022 AA Full accounts made up to 31 January 2022
17 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
26 Oct 2021 AA Full accounts made up to 31 January 2021
20 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Hugh Kyle Mccurdy as a director on 11 April 2021
10 Feb 2021 AA Full accounts made up to 31 January 2020
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
16 Jun 2020 AP03 Appointment of Mr Christopher Mark Stephen Goad as a secretary on 1 February 2020
16 Jun 2020 TM02 Termination of appointment of Natalie Jane Miller as a secretary on 31 January 2020
25 Feb 2020 AD01 Registered office address changed from Wisbech Grammar School Chaptel Road Wisbech PE13 1RH England to Wisbech Grammar School Chapel Road Wisbech PE13 1RH on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Dennis Barter as a director on 13 February 2020
13 Feb 2020 CC04 Statement of company's objects
13 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 27/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-30
06 Feb 2020 MISC Form NE01 filed
06 Feb 2020 CONNOT Change of name notice
03 Feb 2020 AA01 Previous accounting period extended from 29 August 2019 to 31 January 2020
03 Feb 2020 AD01 Registered office address changed from Wisbech Grammar School North Brink Wisbech Cambridgeshire PE13 1JX to Wisbech Grammar School Chaptel Road Wisbech PE13 1RH on 3 February 2020
06 Dec 2019 AA Full accounts made up to 31 August 2018
21 Nov 2019 CH01 Director's details changed for Mr Christopher Mark Stephen Goad on 21 November 2019