- Company Overview for THE WAKEFIELD ASPIRE EDUCATION TRUST (06519274)
- Filing history for THE WAKEFIELD ASPIRE EDUCATION TRUST (06519274)
- People for THE WAKEFIELD ASPIRE EDUCATION TRUST (06519274)
- More for THE WAKEFIELD ASPIRE EDUCATION TRUST (06519274)
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) |
---|---|---|---|
14 May 2010 | CH01 | Director's details changed for Richard Arthur Dennett on 1 October 2009 | |
14 May 2010 | CH01 | Director's details changed for James Walkden on 1 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Alan George Yellup on 1 October 2009 | |
14 May 2010 | TM01 | Termination of appointment of John Anderson as a director | |
14 May 2010 | TM01 | Termination of appointment of Jill Adam as a director | |
14 May 2010 | TM01 | Termination of appointment of Deborah Duncan as a director | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2009 | AD01 | Registered office address changed from Outwood Grange College Potovens Lane Outwood Wakefield West Yorkshire WF1 2PF on 2 December 2009 | |
01 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 March 2009 | |
01 Apr 2009 | 363a | Annual return made up to 28/02/09 | |
01 Apr 2009 | 288b | Appointment terminated director malcolm izon | |
21 Aug 2008 | 288b | Appointment terminated secretary katherine stringer | |
04 Aug 2008 | 288a | Secretary appointed janice elizabeth curtin | |
29 Feb 2008 | NEWINC | Incorporation |