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) |
---|---|---|---|
20 Jan 2022 | AA | Full accounts made up to 31 August 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Christopher Richard Allen Ferguson as a director on 31 December 2021 | |
05 Nov 2021 | AP01 | Appointment of Mrs Beverley Anne Hobbs as a director on 23 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
07 Jul 2021 | AP01 | Appointment of Mrs Alison Jean Jestico as a director on 5 July 2021 | |
14 May 2021 | AP01 | Appointment of Mr Stephen Douglas Marshall as a director on 14 May 2021 | |
19 Mar 2021 | AA | Full accounts made up to 31 August 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
15 Mar 2020 | AP01 | Appointment of Mrs Patricia Ann Sangwine as a director on 17 December 2019 | |
20 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Gina Victoria Hocking as a director on 25 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Wendy Hart as a director on 25 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
22 Apr 2019 | TM01 | Termination of appointment of Simon Anthony Spiers as a director on 22 April 2019 | |
05 Mar 2019 | AA | Full accounts made up to 31 August 2018 | |
15 Jan 2019 | AP01 | Appointment of Mrs Wendy Hart as a director on 18 October 2018 | |
15 Jan 2019 | AP01 | Appointment of Dr Elizabeth Helen Taylor as a director on 18 September 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Sue Hunter as a director on 18 October 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Jenny De La Coze as a director on 18 October 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
15 Feb 2018 | AA | Full accounts made up to 31 August 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from Vale Academy Trust Portway Wantage OX12 9BY England to Vale Academy Trust, the Studio St Mary's Convent Denchworth Road Wantage OX12 9AU on 13 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
26 Feb 2017 | AP01 | Appointment of Mr Iain Anthony Littlejohn as a director on 22 February 2017 | |
13 Jan 2017 | AA | Full accounts made up to 31 August 2016 |