HACKNEY SCHOOLS FOR THE FUTURE LIMITED
Company number 06391183
- Company Overview for HACKNEY SCHOOLS FOR THE FUTURE LIMITED (06391183)
- Filing history for HACKNEY SCHOOLS FOR THE FUTURE LIMITED (06391183)
- People for HACKNEY SCHOOLS FOR THE FUTURE LIMITED (06391183)
- More for HACKNEY SCHOOLS FOR THE FUTURE LIMITED (06391183)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 22 Mar 2018 | AA | Full accounts made up to 31 March 2017 | |
| 16 Mar 2018 | TM01 | Termination of appointment of Lorna Margaret Sampson as a director on 12 March 2018 | |
| 27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
| 09 Nov 2017 | PSC05 | Change of details for Kier Babcock Education Investments Limited as a person with significant control on 7 November 2017 | |
| 09 Nov 2017 | PSC05 | Change of details for Mouchel Babcock Education Investments Limited as a person with significant control on 29 September 2017 | |
| 03 Oct 2017 | TM01 | Termination of appointment of Barry John Standford as a director on 29 September 2017 | |
| 25 Sep 2017 | AP01 | Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 | |
| 22 Aug 2017 | TM01 | Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 | |
| 03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
| 26 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
| 23 Sep 2016 | AP01 | Appointment of Mrs Jayne Denise Hettle as a director on 11 July 2016 | |
| 26 Jul 2016 | AP01 | Appointment of Peter Andrew Seddon as a director on 11 July 2016 | |
| 18 Jul 2016 | AP01 | Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 | |
| 18 Jul 2016 | AP01 | Appointment of Ian Charles Meredith as a director on 11 July 2016 | |
| 18 Jul 2016 | TM01 | Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 | |
| 14 Apr 2016 | AP01 | Appointment of Alan Michael Rylett as a director on 19 December 2015 | |
| 19 Jan 2016 | AP03 | Appointment of Mrs Bethan Melges as a secretary on 18 November 2015 | |
| 19 Jan 2016 | TM02 | Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 | |
| 19 Jan 2016 | AP01 | Appointment of Mr Barry John Standford as a director on 18 November 2015 | |
| 19 Jan 2016 | AP01 | Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 | |
| 19 Jan 2016 | AD01 | Registered office address changed from , Export House Cawsey Way, Woking, Surrey, GU21 6QX to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 19 January 2016 | |
| 09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
| 19 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
| 20 Jul 2015 | TM01 | Termination of appointment of David George Mathieson as a director on 15 July 2015 |