BURGESS AUTISTIC TRUST

02572568
COMPASS HOUSE 84 HOLLAND ROAD MAIDSTONE ENGLAND ME14 1UT

Documents

Documents
Date Category Description Pages
23 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
30 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2022 accounts Annual Accounts 2 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
01 Dec 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
14 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2020 accounts Annual Accounts 7 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 23 Buy now
19 Apr 2018 officers Change of particulars for director (Cedric Charles Burke) 2 Buy now
16 Apr 2018 officers Termination of appointment of director (Lucy Annabel Wong) 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Jacqueline Anne Mccartney) 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Andrew Weston) 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Sally Elizabeth Hayhow) 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Mona Farah) 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Assia Damianova) 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 officers Termination of appointment of secretary (David Kingsley Hall) 1 Buy now
03 Nov 2017 accounts Annual Accounts 24 Buy now
26 Sep 2017 officers Termination of appointment of director (Stephen Mark Langford) 1 Buy now
13 Jul 2017 officers Appointment of director (Ms Assia Damianova) 2 Buy now
03 Apr 2017 officers Termination of appointment of director (John Edmund Maccabe) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2016 officers Appointment of director (Mr Andrew Weston) 2 Buy now
16 Nov 2016 officers Appointment of director (Mrs Mona Farah) 2 Buy now
15 Nov 2016 officers Appointment of director (Mrs Lucy Annabel Wong) 2 Buy now
09 Nov 2016 officers Appointment of secretary (Mr David Kingsley Hall) 2 Buy now
08 Nov 2016 officers Appointment of director (Mr Philip John Sayer) 2 Buy now
08 Nov 2016 accounts Amended Accounts 21 Buy now
08 Nov 2016 officers Termination of appointment of director (Patricia Ann Cooke) 1 Buy now
14 Oct 2016 accounts Annual Accounts 27 Buy now
18 Aug 2016 officers Termination of appointment of director (Elizabeth Joan Allen) 1 Buy now
12 Aug 2016 officers Termination of appointment of secretary (Peter James Thompson) 1 Buy now
13 Apr 2016 resolution Resolution 22 Buy now
04 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2016 officers Appointment of secretary (Mr Peter James Thompson) 2 Buy now
04 Apr 2016 officers Appointment of director (Mrs Patricia Ann Cooke) 2 Buy now
04 Apr 2016 officers Appointment of director (Mr John Edmund Maccabe) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Janet Winifred Anne Burgess) 1 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 accounts Annual Accounts 19 Buy now
04 Nov 2015 officers Termination of appointment of director (Cathrine Marilyn Bennett) 1 Buy now
04 Nov 2015 officers Termination of appointment of director (William Alan Burgess) 1 Buy now
04 Nov 2015 officers Termination of appointment of director (Richard Neve Grantham Knowles) 1 Buy now
06 Feb 2015 annual-return Annual Return 6 Buy now
26 Nov 2014 accounts Annual Accounts 27 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
03 Feb 2014 officers Termination of appointment of director (Deborah Satchell) 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Christine Bett) 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Christine Bett) 1 Buy now
12 Dec 2013 accounts Annual Accounts 22 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
29 Jan 2013 officers Appointment of director (Mrs Cathrine Marilyn Bennett) 2 Buy now
24 Oct 2012 accounts Annual Accounts 24 Buy now
31 Jan 2012 annual-return Annual Return 7 Buy now
30 Jan 2012 officers Termination of appointment of director (Julia Saxton) 1 Buy now
26 Oct 2011 accounts Annual Accounts 23 Buy now
09 Feb 2011 annual-return Annual Return 7 Buy now
09 Feb 2011 officers Termination of appointment of director (Paul Weatherley) 1 Buy now
09 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2010 accounts Annual Accounts 23 Buy now
25 Jan 2010 annual-return Annual Return 8 Buy now
15 Jan 2010 officers Change of particulars for director (Mrs Sally Elizabeth Hayhow) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Julia Jane Saxton) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Paul Weatherley) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Jacqueline Anne Mccartney) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Deborah Jane Satchell) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Richard Neve Grantham Knowles) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Stephen Mark Langford) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Dr Maria Metaxia Callias) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Cedric Charles Burke) 2 Buy now
15 Jan 2010 officers Change of particulars for director (William Alan Burgess) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mrs Janet Winifred Anne Burgess) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Elizabeth Joan Allen) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Lady Christine Angela Bett) 2 Buy now
03 Dec 2009 accounts Annual Accounts 21 Buy now
16 Jan 2009 annual-return Annual return made up to 09/01/09 6 Buy now
02 Dec 2008 officers Director appointed mr richard neve grantham knowles 1 Buy now
02 Dec 2008 officers Appointment terminated director david crowe 1 Buy now
13 Nov 2008 resolution Resolution 17 Buy now
03 Oct 2008 accounts Annual Accounts 20 Buy now
01 Oct 2008 officers Director appointed mr paul weatherley 1 Buy now
25 Apr 2008 officers Director appointed mr stephen mark langford 1 Buy now
05 Feb 2008 annual-return Return made up to 09/01/07; amending return 3 Buy now
05 Feb 2008 officers New director appointed 1 Buy now
22 Jan 2008 annual-return Annual return made up to 09/01/08 3 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Nov 2007 accounts Annual Accounts 18 Buy now
01 Oct 2007 officers New director appointed 1 Buy now