UNIVERSITY OF CHESTER ACADEMIES TRUST
Company number 06929486
- Company Overview for UNIVERSITY OF CHESTER ACADEMIES TRUST (06929486)
- Filing history for UNIVERSITY OF CHESTER ACADEMIES TRUST (06929486)
- People for UNIVERSITY OF CHESTER ACADEMIES TRUST (06929486)
- Charges for UNIVERSITY OF CHESTER ACADEMIES TRUST (06929486)
- More for UNIVERSITY OF CHESTER ACADEMIES TRUST (06929486)
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) |
---|---|---|---|
13 Mar 2015 | TM01 | Termination of appointment of Anna Sutton as a director on 25 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Jeffrey Turnbull as a director on 25 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Andrew Keoubh Hamill as a director on 15 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Ronald Charles Woodcock as a director on 22 February 2015 | |
16 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Robert Anthony Jones as a director on 24 September 2014 | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | AP01 | Appointment of Professor Peter John Stokes as a director on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Michael Thomas as a director on 18 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Catherine Helen Anderson as a director on 1 August 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Mark Clayton as a director on 31 July 2014 | |
21 Jul 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Jul 2014 | AR01 | Annual return made up to 10 June 2014 no member list | |
12 Jun 2014 | TM01 | Termination of appointment of Peter Forster as a director | |
08 May 2014 | AP01 | Appointment of Mr Robert Annesley Wright as a director | |
08 May 2014 | TM01 | Termination of appointment of James Burke as a director | |
08 May 2014 | TM01 | Termination of appointment of Nicholas Page as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Colin Hankinson as a director | |
24 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from Room 209 Riverside Building Castle Drive Chester CH1 1SL United Kingdom on 2 September 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 10 June 2013 no member list | |
19 Jun 2013 | AP04 | Appointment of St Pauls Secretaries Limited as a secretary | |
19 Jun 2013 | TM02 | Termination of appointment of Kathryn Foreman as a secretary | |
16 May 2013 | AA | Full accounts made up to 31 August 2012 | |
02 Oct 2012 | AP01 | Appointment of Rt. Rev. Dr Peter Robert Forster as a director |