WENTWORTH WOODHOUSE PRESERVATION TRUST

Wentworth Woodhouse Wentworth Woodhouse, Rotherham, S62 7TQ, South Yorkshire, England
StatusACTIVE
Company No.08809187
Category
Incorporated10 Dec 2013
Age10 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

WENTWORTH WOODHOUSE PRESERVATION TRUST is an active with number 08809187. It was incorporated 10 years, 5 months, 12 days ago, on 10 December 2013. The company address is Wentworth Woodhouse Wentworth Woodhouse, Rotherham, S62 7TQ, South Yorkshire, England.



Company Fillings

Accounts with accounts type group

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Carr

Termination date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peregrine Andrew Morny Cavendish

Termination date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Ms Silethokuhle Carlotta Sibande

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jeffrey Outhwaite

Appointment date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Dru Drury

Change date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Josephine Cowper

Termination date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Mr Simon Alexander Carr

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 29 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bronwen Jeanette Knight

Appointment date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Toni Keni Paxford

Appointment date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Warren Hirst

Appointment date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Mr Andrew David William Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Merlin Waterson

Termination date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Keith Ronald Knight

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Berry

Termination date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Josephine Cowper

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr John Christopher Caldwell

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Berry

Appointment date: 2018-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Josephine Cowper

Appointment date: 2018-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Ronald Knight

Appointment date: 2018-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-19

Officer name: Mr Simon Alexander Carr

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Tadgell

Termination date: 2018-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Julie Ann Kenny Cbe Dl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: Diamond House Caxton Way Dinnington Sheffield South Yorkshire S25 3QE England

Change date: 2017-11-23

New address: Wentworth Woodhouse Wentworth Rotherham South Yorkshire S62 7TQ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088091870002

Charge creation date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088091870003

Charge creation date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088091870001

Charge creation date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: C/O Wentworth Woodhouse Preservation Trust 70 Cowcross Street London EC1M 6EJ England

Change date: 2016-11-02

New address: Diamond House Caxton Way Dinnington Sheffield South Yorkshire S25 3QE

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: C/O Wentworth Woodhouse Preservation Trust 70 Cowcross Street London EC1M 6EJ

Change date: 2016-01-19

Old address: C/O Save Britain's Heritage 70 Cowcross Street London EC1M 6EJ

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: C/O Save Britain's Heritage 70 Cowcross Street London EC1M 6EJ

Old address: 21 Buckingham Gate London SW1E 6LS

Change date: 2016-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Cooke

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Merlin Waterson

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ann Kenny Cbe Dl

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Duke of Devonshire Kc Vo Cbe Dl Peregrine Andrew Morny Cavendish

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Juliet Tadgell

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Naunton Davies

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Dru Drury

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dalgliesh

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAYLEY COURT MANAGEMENT COMPANY LIMITED

3 CAYLEY COURT,CLIFTON MOOR,YO30 4WH

Number:04421783
Status:ACTIVE
Category:Private Limited Company

CHEIROS LIMITED

38 STATION ROAD,ALTRINCHAM,WA14 5SG

Number:10702987
Status:ACTIVE
Category:Private Limited Company

PARKRUN GLOBAL LIMITED

UNIT 3 LOWER DECK,TWICKENHAM,TW1 3DY

Number:09411750
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRISM RETAIL CONSULTANTS LIMITED

45 LYONSDOWN AVENUE,LONDON,EN5 1DX

Number:10816692
Status:ACTIVE
Category:Private Limited Company

REID ATKINSON LIMITED

PRINNY MILL BUSINESS CENTRE 68 BLACKBURN ROAD,ROSSENDALE,BB4 5HL

Number:01224509
Status:ACTIVE
Category:Private Limited Company

SS FINANCIAL SERVICES LIMITED

27 SECOND FLOOR,MANCHESTER,M1 1EB

Number:09886639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source