MADHYAMAKA KADAMPA MEDITATION CENTRE LTD

01482154
KILNWICK PERCY HALL POCKLINGTON YORK YO42 1UF

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 15 Buy now
12 Sep 2024 officers Appointment of director (Mr Lukas Bisek) 2 Buy now
12 Sep 2024 officers Termination of appointment of director (Georgina Pugh) 1 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Appointment of director (Ms Tracey Oliver-Walsh) 2 Buy now
07 Dec 2023 officers Termination of appointment of director (Jennifer Jane Andrews) 1 Buy now
02 Oct 2023 accounts Annual Accounts 17 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 officers Appointment of director (Mr Richard Brown) 2 Buy now
16 May 2023 officers Termination of appointment of director (Giles Stuart Jameson) 1 Buy now
05 Apr 2023 officers Appointment of secretary (Miss Lisa Marie Devine) 2 Buy now
05 Apr 2023 officers Termination of appointment of secretary (Ian Stuart Povey) 1 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 officers Appointment of secretary (Mr Ian Stuart Povey) 2 Buy now
10 Nov 2021 officers Termination of appointment of secretary (Paul Anthony Philip Boseley) 1 Buy now
21 Sep 2021 accounts Annual Accounts 19 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
24 Dec 2020 change-of-constitution Notice Restriction On Company Articles 2 Buy now
24 Dec 2020 change-of-constitution Notice Removal Restriction On Company Articles 2 Buy now
12 Dec 2020 officers Appointment of director (Ms Georgina Pugh) 2 Buy now
12 Dec 2020 officers Appointment of director (Mr Giles Stuart Jameson) 2 Buy now
12 Dec 2020 officers Termination of appointment of director (Georgina Pugh) 1 Buy now
12 Dec 2020 officers Termination of appointment of director (Giles Stuart Jameson) 1 Buy now
12 Dec 2020 officers Termination of appointment of director (Margaret Elizabeth Hoyle) 1 Buy now
12 Dec 2020 officers Appointment of director (Ms Jennifer Andrews) 2 Buy now
30 Nov 2020 incorporation Memorandum Articles 19 Buy now
30 Nov 2020 resolution Resolution 7 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 officers Termination of appointment of secretary (Jennifer Andrews) 1 Buy now
27 Aug 2019 accounts Annual Accounts 7 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
15 Aug 2019 mortgage Registration of a charge 39 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Appointment of secretary (Mr Paul Anthony Philip Boseley) 2 Buy now
28 Aug 2018 accounts Annual Accounts 8 Buy now
01 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 4 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2015 accounts Annual Accounts 4 Buy now
05 Jul 2015 annual-return Annual Return 3 Buy now
01 Oct 2014 officers Appointment of director (Mr Giles Stuart Jameson) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Sheila Geaney) 1 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
06 Oct 2013 officers Appointment of director (Ms Sheila Geaney) 2 Buy now
06 Oct 2013 officers Termination of appointment of director (Janet Anne Armitage) 1 Buy now
06 Oct 2013 officers Termination of appointment of director (Karin Chielman) 1 Buy now
23 Sep 2013 accounts Annual Accounts 19 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 officers Appointment of director (Miss Georgina Pugh) 2 Buy now
13 Jul 2012 accounts Annual Accounts 20 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 officers Termination of appointment of director (David Rawson) 1 Buy now
23 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2011 accounts Annual Accounts 19 Buy now
02 Jul 2011 annual-return Annual Return 5 Buy now
02 Jul 2011 officers Change of particulars for director (Mrs Margaret Elizabeth Hoyle) 2 Buy now
02 Jul 2011 officers Change of particulars for director (Mr David Rawson) 2 Buy now
26 Jun 2011 officers Appointment of director (Mr David Rawson) 1 Buy now
26 Jun 2011 officers Appointment of director (Mrs Margaret Elizabeth Hoyle) 1 Buy now
10 Jun 2011 officers Termination of appointment of secretary (Kevin Thompson) 1 Buy now
10 Jun 2011 officers Appointment of secretary (Miss Jennifer Andrews) 1 Buy now
10 Jun 2011 officers Termination of appointment of secretary (Georgina Pugh) 1 Buy now
16 Apr 2011 officers Appointment of secretary (Miss Georgina Pugh) 1 Buy now
04 Oct 2010 accounts Annual Accounts 20 Buy now
27 Aug 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Change of particulars for director (Mrs Janet Anne Armitage) 2 Buy now
27 Aug 2010 officers Change of particulars for director (Mrs Karin Chielman) 2 Buy now
24 Nov 2009 officers Appointment of director (Mrs Karin Chielman) 1 Buy now
24 Nov 2009 officers Appointment of director (Mrs Janet Anne Armitage) 1 Buy now
05 Nov 2009 accounts Annual Accounts 18 Buy now
30 Oct 2009 officers Termination of appointment of director (Anne Armitage) 1 Buy now
30 Oct 2009 officers Termination of appointment of director (Madhyamaka Centre) 1 Buy now
30 Oct 2009 officers Termination of appointment of director (Paul Wilson) 1 Buy now
30 Oct 2009 officers Appointment of corporate director (Madhyamaka Centre) 1 Buy now
30 Oct 2009 officers Termination of appointment of director (John Armitage) 1 Buy now
17 Jul 2009 annual-return Annual return made up to 30/06/09 3 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
02 Jul 2008 annual-return Annual return made up to 30/06/08 3 Buy now
02 Jul 2008 officers Director appointed mr paul wilson 1 Buy now
02 Jul 2008 officers Appointment terminated director joanne beard 1 Buy now
02 Jul 2008 officers Appointment terminated director benedict hinton 1 Buy now
22 Sep 2007 accounts Annual Accounts 7 Buy now
22 Aug 2007 annual-return Annual return made up to 30/06/07 2 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: kilnwick percy hall kilnwick percy york YO42 1UF 1 Buy now
22 Aug 2007 address Location of debenture register 1 Buy now
22 Aug 2007 address Location of register of members 1 Buy now
22 Aug 2007 officers Secretary's particulars changed 1 Buy now
13 Nov 2006 accounts Annual Accounts 14 Buy now
18 Jul 2006 annual-return Annual return made up to 30/06/06 2 Buy now
18 Jul 2006 officers Director resigned 1 Buy now