METHODIST SCHOOLS PROPERTY COMPANY

Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 108342890007 in full

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

29/05/2529 May 2025 Register inspection address has been changed from 27 Tavistock Square London WC1H 9HH England to Methodist Church House 25 Tavistock Place London WC1H 9SF

View Document

11/04/2511 April 2025 Registration of charge 108342890013, created on 2025-04-09

View Document

04/04/254 April 2025 Appointment of Rev Dr Mark Wakelin as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr John Jefferson as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Elizabeth Elaine Cleland as a director on 2025-04-02

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

10/07/2410 July 2024 Appointment of Mr David Martin as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Felicia Fasokun as a secretary on 2024-06-28

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

06/12/236 December 2023 Appointment of Ms Felicia Fasokun as a secretary on 2023-12-05

View Document

06/12/236 December 2023 Secretary's details changed for Ms Felicia Fasokun on 2023-12-06

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Douglas Jones as a secretary on 2023-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

01/06/231 June 2023 Registration of charge 108342890012, created on 2023-05-31

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/10/2213 October 2022 Change of details for Methodist Independent Schools Trust as a person with significant control on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Methodist Church House 25 Marylebone Road London NW1 5JR United Kingdom to 66 Lincoln's Inn Fields London WC2A 3LH on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mrs Elizabeth Elaine Cleland on 2022-05-03

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

03/05/223 May 2022 Director's details changed for Mr Stephen Winfield Holliday on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr John Martin Weaving on 2022-05-03

View Document

06/10/216 October 2021 Registration of charge 108342890011, created on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR JOHN MARTIN WEAVING

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET FAULKNER

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAUNDLER

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR STEPHEN WINFIELD HOLLIDAY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR FRANCIS JOSEPH MCALEER

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN ATKINS

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108342890007

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108342890009

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108342890008

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108342890010

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, SECRETARY JOHN WEAVING

View Document

21/12/1921 December 2019 SECRETARY APPOINTED MR DOUGLAS JONES

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108342890006

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD COWIE / 04/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / REVERAND DR MARTYN ATKINS / 01/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108342890004

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108342890005

View Document

22/08/1822 August 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108342890002

View Document

24/04/1824 April 2018 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 108342890003

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108342890003

View Document

08/11/178 November 2017 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 108342890002

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108342890001

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108342890002

View Document

03/07/173 July 2017 SECRETARY APPOINTED MR JOHN WEAVING

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company