CARDIFF EDUCATIONAL ENDOWMENT TRUST
Company number 06500485
- Company Overview for CARDIFF EDUCATIONAL ENDOWMENT TRUST (06500485)
- Filing history for CARDIFF EDUCATIONAL ENDOWMENT TRUST (06500485)
- People for CARDIFF EDUCATIONAL ENDOWMENT TRUST (06500485)
- Charges for CARDIFF EDUCATIONAL ENDOWMENT TRUST (06500485)
- More for CARDIFF EDUCATIONAL ENDOWMENT TRUST (06500485)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from Womble Bond Dickinson (Uk) Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 August 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
30 Jul 2020 | AA | Full accounts made up to 31 August 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | TM01 | Termination of appointment of Tubasum Munawar as a director on 14 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Ms Emma Jane Moody as a director on 14 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Niaz Ali Khan as a director on 14 June 2019 | |
07 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
05 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from Bond Dickinson Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Womble Bond Dickinson (Uk) Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Ms Emma Jane Moody as a person with significant control on 20 March 2018 | |
25 Aug 2017 | AD01 | Registered office address changed from 1 Trinity Court 21-27 Newport Road Cardiff CF24 0AA to Bond Dickinson Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 25 August 2017 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | MISC | NE01 | |
01 Jun 2017 | CONNOT | Change of name notice | |
22 May 2017 | AA | Full accounts made up to 31 August 2016 |