- Company Overview for QED ACADEMY TRUST (07493622)
- Filing history for QED ACADEMY TRUST (07493622)
- People for QED ACADEMY TRUST (07493622)
- More for QED ACADEMY TRUST (07493622)
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) |
---|---|---|---|
02 Jun 2020 | AA | Full accounts made up to 31 August 2019 | |
22 May 2020 | TM02 | Termination of appointment of Paul Michael Holliday as a secretary on 21 May 2020 | |
22 May 2020 | AP03 | Appointment of Mr Nevin Bhandari as a secretary on 21 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from Northwood School Pinner Road Northwood Middlesex HA6 1QW to Northwood School Pinner Road Northwood Middlesex HA6 1QN on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Allan Walker as a director on 12 May 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
25 Nov 2019 | AP01 | Appointment of Mr Ronald Ian Jacob as a director on 21 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Geoff Terence Cooper as a director on 21 November 2019 | |
09 May 2019 | AA | Full accounts made up to 31 August 2018 | |
02 May 2019 | PSC08 | Notification of a person with significant control statement | |
24 Apr 2019 | PSC07 | Cessation of Terence Stanly Cooper as a person with significant control on 13 January 2019 | |
24 Apr 2019 | PSC07 | Cessation of Philip Eric Carter as a person with significant control on 13 January 2019 | |
24 Apr 2019 | PSC07 | Cessation of Allan Walker as a person with significant control on 13 January 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Allan Walker on 1 April 2019 | |
01 Apr 2019 | CH03 | Secretary's details changed for Paul Michael Holliday on 1 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from C/O Whitley Stimpson Penrose House 67 Hightown Road Banbury OX16 9BE England to Northwood School Pinner Road Northwood Middlesex HA6 1QW on 15 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
21 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
16 Nov 2017 | AP01 | Appointment of Mr Philip Eric Carter as a director on 31 December 2016 | |
23 May 2017 | AA | Full accounts made up to 31 August 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Eric Thomas Mckinnon as a director on 31 December 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from C/O Cann Polus 24 Station Road Watford Hertfordshire WD17 1JU to C/O Whitley Stimpson Penrose House 67 Hightown Road Banbury OX16 9BE on 28 October 2016 | |
07 Apr 2016 | MA | Memorandum and Articles of Association |