THE BEDGEBURY FOUNDATION TRUSTEE COMPANY

04259130
C/O BEDGEBURY FOUNDATION,PRIORY COTTAGE ROMFORD ROAD PEMBURY TUNBRIDGE WELLS TN2 4JD

Documents

Documents
Date Category Description Pages
04 Mar 2025 accounts Annual Accounts 20 Buy now
27 Jan 2025 officers Termination of appointment of director (Celia Pollington) 1 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 officers Appointment of director (Mrs Celia Pollington) 2 Buy now
12 Jun 2024 officers Appointment of director (Mr Paul Anthony Haines) 2 Buy now
12 Jun 2024 officers Termination of appointment of director (Jennifer Margaret Van Eyssen) 1 Buy now
12 Mar 2024 accounts Annual Accounts 21 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 21 Buy now
31 Jan 2023 officers Termination of appointment of director (Margaret Ursula Beckett) 1 Buy now
31 Jan 2023 officers Termination of appointment of director (Neville Roy Gallagher) 1 Buy now
13 Jan 2023 officers Appointment of director (Mr Aaron Leslie Young) 2 Buy now
05 Jan 2023 officers Change of particulars for director (Mr Ian Mathew Dodds) 2 Buy now
05 Jan 2023 officers Appointment of director (Mr Ian Mathew Dodds) 2 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 officers Termination of appointment of director (Helen Rowena Hume) 1 Buy now
24 May 2022 accounts Annual Accounts 26 Buy now
13 Jan 2022 incorporation Memorandum Articles 15 Buy now
09 Jan 2022 resolution Resolution 7 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 20 Buy now
14 Apr 2021 officers Termination of appointment of director (Peter Dass) 1 Buy now
10 Mar 2021 officers Appointment of director (Mr Peter Dass) 2 Buy now
25 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 19 Buy now
29 Apr 2020 officers Appointment of director (Miss Karen Nicola Rees) 2 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 21 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 18 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 4 Buy now
21 Mar 2017 officers Appointment of director (Mrs Jennifer Margaret Van Eyssen) 2 Buy now
21 Mar 2017 officers Termination of appointment of director (Michael Kenneth George Scott) 1 Buy now
26 Aug 2016 incorporation Memorandum Articles 15 Buy now
26 Aug 2016 resolution Resolution 1 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2016 accounts Annual Accounts 4 Buy now
13 Aug 2015 annual-return Annual Return 7 Buy now
13 Aug 2015 officers Termination of appointment of director (Jane Ridal Binstead) 1 Buy now
28 May 2015 officers Appointment of director (Mrs Helen Mcgill) 2 Buy now
28 May 2015 officers Appointment of director (Mr Christopher Showell) 2 Buy now
28 May 2015 officers Termination of appointment of director (Andrew Matthew Fellows) 1 Buy now
24 Apr 2015 accounts Annual Accounts 21 Buy now
11 Sep 2014 annual-return Annual Return 8 Buy now
23 May 2014 accounts Annual Accounts 22 Buy now
31 Jan 2014 officers Appointment of director (Mrs Anne Musker) 2 Buy now
03 Sep 2013 annual-return Annual Return 7 Buy now
16 May 2013 officers Termination of appointment of director (Helen Lewis) 1 Buy now
16 May 2013 officers Termination of appointment of director (John Mckie) 1 Buy now
10 May 2013 accounts Annual Accounts 24 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 annual-return Annual Return 10 Buy now
08 Aug 2012 officers Change of particulars for director (Reverend Neville Roy Gallagher) 2 Buy now
16 May 2012 officers Appointment of director (Mrs Helen Rowena Hume) 2 Buy now
16 May 2012 officers Appointment of director (Mrs Margaret Ursula Beckett) 2 Buy now
16 May 2012 officers Termination of appointment of director (Raymond Sinclair-Smith) 1 Buy now
16 May 2012 accounts Annual Accounts 20 Buy now
28 Dec 2011 miscellaneous Miscellaneous 2 Buy now
08 Nov 2011 officers Change of particulars for director (Michael Kenneth George Scott) 2 Buy now
09 Aug 2011 annual-return Annual Return 10 Buy now
15 Feb 2011 accounts Annual Accounts 21 Buy now
02 Feb 2011 officers Termination of appointment of director (Rosemary Mcmurray) 1 Buy now
02 Feb 2011 officers Termination of appointment of director (Mark Adamson) 1 Buy now
10 Aug 2010 annual-return Annual Return 12 Buy now
10 Aug 2010 officers Change of particulars for director (Michael Kenneth George Scott) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Reverend Neville Roy Gallagher) 2 Buy now
10 Aug 2010 officers Change of particulars for director (John Fraser Milne Mckie) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Helen Lewis) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Jane Ridal Binstead) 2 Buy now
25 May 2010 accounts Annual Accounts 21 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2009 annual-return Annual return made up to 25/07/09 5 Buy now
12 Jun 2009 accounts Annual Accounts 28 Buy now
27 May 2009 officers Director appointed richard hardingham 4 Buy now
06 May 2009 officers Appointment terminated director patricia hardingham 1 Buy now
30 Oct 2008 accounts Annual Accounts 20 Buy now
11 Aug 2008 annual-return Annual return made up to 25/07/08 5 Buy now
29 Jul 2008 address Location of register of members 1 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from bedgebury riding centre goudhurst cranbrook kent TN17 2SH 1 Buy now
29 Jul 2008 address Location of debenture register 1 Buy now
08 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
30 Oct 2007 incorporation Memorandum Articles 7 Buy now
30 Oct 2007 incorporation Memorandum Articles 15 Buy now
24 Oct 2007 change-of-name Certificate Change Of Name Company 8 Buy now
23 Oct 2007 accounts Annual Accounts 40 Buy now
06 Sep 2007 officers New secretary appointed 1 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
02 Aug 2007 annual-return Annual return made up to 25/07/07 6 Buy now
24 Jul 2007 accounts Accounting reference date shortened from 28/02/08 to 31/08/07 1 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
07 Jun 2007 accounts Accounting reference date shortened from 31/08/07 to 28/02/07 1 Buy now
26 Mar 2007 address Registered office changed on 26/03/07 from: bedgebury school goudhurst kent TN17 2SH 1 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
21 Sep 2006 accounts Annual Accounts 35 Buy now