- Company Overview for THE ACADEMY @ RIDGEWOOD TRUST (07795736)
- Filing history for THE ACADEMY @ RIDGEWOOD TRUST (07795736)
- People for THE ACADEMY @ RIDGEWOOD TRUST (07795736)
- More for THE ACADEMY @ RIDGEWOOD TRUST (07795736)
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) |
---|---|---|---|
06 Oct 2016 | CH01 | Director's details changed for Anthony Alan Smith on 17 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Maria Theresa Butler as a director on 31 August 2016 | |
29 Feb 2016 | AP01 | Appointment of Karen Jayne Motson as a director on 19 January 2016 | |
29 Feb 2016 | AP01 | Appointment of Adrian Hayes as a director on 19 January 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 August 2015 | |
12 Oct 2015 | AR01 | Annual return made up to 3 October 2015 no member list | |
31 Jul 2015 | TM01 | Termination of appointment of Robert Frederick Eaton as a director on 12 December 2014 | |
24 Feb 2015 | CH01 | Director's details changed for Maria Theresa Stewart on 20 February 2015 | |
28 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 3 October 2014 no member list | |
24 Oct 2014 | AP01 | Appointment of Margaret Helen Dunn as a director on 1 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Christopher James Hoyle as a director on 31 August 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Gail Campbell as a director on 7 July 2014 | |
06 Jun 2014 | AP01 | Appointment of Anthony Alan Smith as a director | |
13 May 2014 | AP01 | Appointment of Maria Theresa Stewart as a director | |
13 May 2014 | TM01 | Termination of appointment of Michael Lamb as a director | |
13 May 2014 | AP01 | Appointment of Richard David Henry Mitchell as a director | |
13 Feb 2014 | TM01 | Termination of appointment of John Williams as a director | |
20 Dec 2013 | AA | Full accounts made up to 31 August 2013 | |
09 Oct 2013 | AR01 | Annual return made up to 3 October 2013 no member list | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
30 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 | |
15 May 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
29 Apr 2013 | TM01 | Termination of appointment of Doreen Toyne as a director |