GODALMING LEARNING PARTNERSHIP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Adam Christian Boshoff as a director on 2025-03-13

View Document

13/05/2513 May 2025 Termination of appointment of Elizabeth Ann Fraser as a director on 2025-03-13

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of Andrea Jayne Simonsson as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Thomas Wynne Rainer as a director on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

20/12/2320 December 2023 Appointment of Mrs Helen Jane Szczepanski as a director on 2021-09-01

View Document

06/12/236 December 2023 Termination of appointment of Marie Ann Wilcox as a director on 2023-08-31

View Document

06/12/236 December 2023 Termination of appointment of Christine Susan Willmott as a director on 2023-08-31

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Termination of appointment of Andrew Paul Stear as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

31/12/2231 December 2022 Registered office address changed from Hambledon Road Godalming GU7 1PJ United Kingdom to Godalming Junior School Hallam Road, Meadrow, Godalming Surrey GU7 3HW on 2022-12-31

View Document

31/12/2231 December 2022 Termination of appointment of Jon Constant Wing O'connor as a director on 2022-01-31

View Document

31/12/2231 December 2022 Termination of appointment of Richard Angus Thompson as a director on 2022-08-31

View Document

31/12/2231 December 2022 Termination of appointment of Serena Jayne Roberts as a director on 2022-03-31

View Document

31/12/2231 December 2022 Termination of appointment of Ronald Edward Downhill as a director on 2022-11-01

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Joanna Catharine Thomas as a director on 2021-11-12

View Document

15/12/2115 December 2021 Termination of appointment of Katherine Ann Smith as a director on 2021-08-31

View Document

15/12/2115 December 2021 Termination of appointment of Frederick Charles Lewis as a director on 2021-08-31

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE JOYCE

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS JOANNA CATHARINE THOMAS

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS MARIE ANN WILCOX

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR FREDERICK CHARLES LEWIS

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 DIRECTOR APPOINTED MR RICHARD ANGUS THOMPSON

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR HUGH JONATHAN RAWSON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED REVEREND ELIZABETH ANN FRASER

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS CHRISTINE SUSAN WILLMOTT

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS VALERIE JENNIFER ELLIOTT

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR ANDREW CHARLES SMITH

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR RONALD EDWARD DOWNHILL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY WARNKE

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HOLLAND

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR RICHARD LAURENCE CATCHPOLE

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS ANDREA JAYNE SIMONSSON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS SERENA JAYNE ROBERTS

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR THOMAS WYNNE RAINER

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS KATHRYN ANN TURNER

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR MICHAEL JEREMY GUEST

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS KATHERINE ANN SMITH

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ADAM JAMES SAMSON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS MAUREEN ANN HOLLAND

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS SALLY EVELYN WARNKE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS VICTORIA ELIZABETH ABBOTT

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ANDREW PAUL STEAR

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MS ELAINE JOYCE

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information