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) |
---|---|---|---|
16 Apr 2015 | TM01 | Termination of appointment of Alan Brighouse as a director on 17 March 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 17 March 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Gateway House Ucat Academies - 2Nd Floor Northgate Street Chester Cheshire CH1 2HT to The Sixth Form College - Birkenhead Park Road West Claughton Village Prenton CH43 8SQ on 16 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Carl David Beer as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mrs Kathryn Yvonne Podmore as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Michael Joseph Morris as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Michael Francis Kilbride as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr John Charles Cook as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Elaine Margaret Crowther as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Emma Louise Waller as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Petrice Janice Patrick as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Iain James Simons as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Michael John Coffin as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Graham Anthony Fairlie as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Geraint Wyn Parry as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Gillian Marie Sandland as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Walter William Smith as a director on 17 March 2015 | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | CERTNM |
Company name changed university academy of birkenhead\certificate issued on 25/03/15
|
|
25 Mar 2015 | MISC | NE01 form | |
25 Mar 2015 | CONNOT | Change of name notice | |
10 Feb 2015 | AR01 | Annual return made up to 13 January 2015 no member list | |
09 Feb 2015 | CH01 | Director's details changed for Petrice Janice Patrick on 12 January 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Geraint Wyn Parry on 12 January 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Michael John Coffin on 12 January 2015 |