THE MELLER EDUCATIONAL CHARITABLE TRUST - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-23 View Report
Accounts. Accounts type total exemption full. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type total exemption full. 2023-01-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Wendy Meller. 2022-07-12 View Report
Persons with significant control. Psc name: David Meller. Notification date: 2016-04-06. 2022-07-12 View Report
Persons with significant control. Withdrawal date: 2022-07-12. 2022-07-12 View Report
Gazette. Gazette filings brought up to date. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Address. New address: 42-43 Chagford Street London NW1 6EB. Old address: 6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP. Change date: 2022-06-29. 2022-06-29 View Report
Gazette. Gazette notice compulsory. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2022-01-05 View Report
Gazette. Gazette filings brought up to date. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Gazette. Gazette notice compulsory. 2021-11-23 View Report
Accounts. Accounts type total exemption full. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Gazette. Gazette filings brought up to date. 2020-05-02 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-04-15 View Report
Gazette. Gazette notice compulsory. 2020-03-03 View Report
Gazette. Gazette filings brought up to date. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-07-06 View Report
Gazette. Gazette notice compulsory. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Officers. Officer name: Wendy Meller. Change date: 2017-03-16. 2018-03-28 View Report
Officers. Change date: 2017-03-16. Officer name: Mr David Robert Meller. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type total exemption full. 2017-01-11 View Report
Annual return. With made up date no member list. 2016-03-29 View Report
Accounts. Accounts type total exemption full. 2015-12-24 View Report
Officers. Termination date: 2015-07-02. Officer name: Lynda Barbara Gadd. 2015-07-07 View Report
Annual return. With made up date no member list. 2015-07-07 View Report
Accounts. Accounts type total exemption full. 2015-01-06 View Report
Officers. Officer name: London Registrars P.L.C.. Termination date: 2014-09-19. 2014-09-19 View Report
Address. Old address: , Suite a 6 Honduras Street, London, EC1Y 0th. Change date: 2014-09-17. New address: 6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP. 2014-09-17 View Report
Change of name. Description: Company name changed the meller educational trust\certificate issued on 01/09/14. 2014-09-01 View Report
Change of name. Change of name request comments. 2014-09-01 View Report
Miscellaneous. Description: NE01 filed. 2014-09-01 View Report
Change of name. Change of name notice. 2014-09-01 View Report
Annual return. With made up date no member list. 2014-04-08 View Report
Accounts. Accounts type total exemption full. 2013-12-17 View Report
Officers. Officer name: Lynda Barbara Gadd. Appointment date: 2013-03-12. 2013-10-09 View Report
Annual return. With made up date no member list. 2013-07-03 View Report
Officers. Officer name: Wendy Meller. Change date: 2013-02-01. 2013-07-02 View Report
Officers. Officer name: Mr David Robert Meller. Change date: 2013-02-01. 2013-07-02 View Report
Officers. Termination date: 2012-12-31. Officer name: Janet Phyllis Palmer Sayer. 2013-07-02 View Report