PELE TRUST

Ponteland High School The Crescent Ponteland High School The Crescent, Ponteland, NE20 9EG, Newcastle Upon Tyne, England
StatusACTIVE
Company No.11395017
Category
Incorporated04 Jun 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

PELE TRUST is an active with number 11395017. It was incorporated 5 years, 11 months, 27 days ago, on 04 June 2018. The company address is Ponteland High School The Crescent Ponteland High School The Crescent, Ponteland, NE20 9EG, Newcastle Upon Tyne, England.



Company Fillings

Appoint person director company with name date

Date: 29 May 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mrs Katherine Gianfreda

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mr Rob Kitching

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mr Peter Dewesselow

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Ernest Hugh Ross Clear-Hill

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 13 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-13

Officer name: Jonathan Matthew Tate

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-13

Officer name: Steven Charles Harvey

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Condra

Termination date: 2021-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-13

Officer name: Christopher John Gill

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Mr Jon Tate

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Rev James Mcgowan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Miss Angi Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Joicey

Appointment date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

New address: Ponteland High School the Crescent Callerton Lane Ponteland Newcastle upon Tyne NE20 9EG

Old address: Ponteland High School Callerton Lane Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EY

Change date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Richard David Bliss

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beryl Condra

Appointment date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / rishi kumar kohli

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSELLS LIMITED

28 QUEEN STREET,LINCOLN,LN8 3EH

Number:04769063
Status:ACTIVE
Category:Private Limited Company

FT TRANSPORT MANAGER LIMITED

25 MILTON CRESCENT,ILFORD,IG2 6DN

Number:10187923
Status:ACTIVE
Category:Private Limited Company

GAFFACCINOS CATERING LIMITED

HIGHDALE HOUSE 7 CENTRE COURT,PONTYPRIDD,CF37 5YR

Number:10674234
Status:ACTIVE
Category:Private Limited Company

LIMLEY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11697316
Status:ACTIVE
Category:Private Limited Company

NBW SERVICES LIMITED

5 HAWKESLEY GARDENS,NOTTINGHAM,NG11 8SU

Number:06541025
Status:ACTIVE
Category:Private Limited Company

ONE EYED MONSTER LIMITED

41 HAYLES BUILDINGS,LONDON,SE11 4TD

Number:04907380
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