Advanced company searchLink opens in new window

HACKNEY SCHOOLS FOR THE FUTURE LIMITED

Company number 06391183

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 50,000
20 Jul 2015 TM01 Termination of appointment of David George Mathieson as a director on 15 July 2015