WELLCOME TRUST RESIDENTIAL 1 LIMITED
Company number 06262798
- Company Overview for WELLCOME TRUST RESIDENTIAL 1 LIMITED (06262798)
- Filing history for WELLCOME TRUST RESIDENTIAL 1 LIMITED (06262798)
- People for WELLCOME TRUST RESIDENTIAL 1 LIMITED (06262798)
- More for WELLCOME TRUST RESIDENTIAL 1 LIMITED (06262798)
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) |
---|---|---|---|
02 Jul 2025 | PSC05 | Change of details for The Wellcome Trust Limited as a person with significant control on 6 April 2016 | |
19 May 2025 | AP01 | Appointment of Mr Fabian Thehos as a director on 1 May 2025 | |
07 May 2025 | AA | Full accounts made up to 30 September 2024 | |
28 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
16 Feb 2024 | AA | Full accounts made up to 30 September 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
24 Jan 2023 | AA | Full accounts made up to 30 September 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022 | |
09 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 July 2022
|
|
02 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
24 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
21 Jan 2022 | AA | Full accounts made up to 30 September 2021 | |
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
20 Sep 2021 | TM02 | Termination of appointment of Carolyn Kloet as a secretary on 17 September 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
19 Feb 2021 | AA | Full accounts made up to 30 September 2020 | |
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
14 Jan 2020 | AD01 | Registered office address changed from C/O Christine Hill Gibbs Building Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 | |
20 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
05 Aug 2019 | TM01 | Termination of appointment of Elaina Tatem Elzinga as a director on 31 July 2019 |