Advanced company searchLink opens in new window

UNIVERSITY OF CHESTER ACADEMIES TRUST

Company number 06929486

Filter by category


Confirmation statement filters

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification Second filing AP01 for David Cracknell
  • ANNOTATION Clarification Second filing AP01 for David Cracknell
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