- Company Overview for NORTHERN STAR ACADEMIES TRUST (07553531)
- Filing history for NORTHERN STAR ACADEMIES TRUST (07553531)
- People for NORTHERN STAR ACADEMIES TRUST (07553531)
- More for NORTHERN STAR ACADEMIES TRUST (07553531)
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) |
---|---|---|---|
04 Dec 2017 | TM01 | Termination of appointment of Kenneth Andrew Bayston as a director on 31 August 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
18 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
14 Nov 2016 | AP01 | Appointment of Mrs Helen Catherine Flynn as a director on 7 November 2016 | |
06 Apr 2016 | AR01 | Annual return made up to 7 March 2016 no member list | |
11 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AD01 | Registered office address changed from 77 Gargrave Road Gargrave Road Skipton North Yorkshire BD23 1QN England to 77 Gargrave Road Skipton North Yorkshire BD23 1QN on 7 May 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Kenneth Andrew Bayston as a director on 1 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Ian Andrew Curtis as a director on 1 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Beverley Dawn Ashby as a director on 1 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Stuart Phillips as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Alison Margaret Gardiner as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Richard John Millington as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Angela Mcclean as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Anne Gregory as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Malcolm Macintyre as a director on 1 April 2015 | |
27 Apr 2015 | AP03 | Appointment of Mrs Sally Jane Cocker as a secretary on 1 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Skipton Girls' High School Gargrave Road Skipton North Yorkshire BD23 1QL to 77 Gargrave Road Gargrave Road Skipton North Yorkshire BD23 1QN on 27 April 2015 | |
27 Apr 2015 | TM02 | Termination of appointment of John Francis Barker as a secretary on 31 March 2015 | |
17 Apr 2015 | CC04 | Statement of company's objects | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2015 | CERTNM |
Company name changed skipton girls' high school academy trust\certificate issued on 13/03/15
|
|
13 Mar 2015 | MISC | NE01 filed | |
13 Mar 2015 | CONNOT | Change of name notice |