Advanced company searchLink opens in new window

THE HEYFORDIAN SCHOOL TRUST

Company number 07926597

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 May 2019 AA Full accounts made up to 31 August 2018
30 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
05 Dec 2018 CH01 Director's details changed for Mrs Deborah Cotton on 5 December 2018
28 Nov 2018 AP01 Appointment of Mrs Deborah Cotton as a director on 19 September 2018
21 Nov 2018 AP01 Appointment of Mr Simon Morrell as a director on 7 February 2018
10 Oct 2018 PSC08 Notification of a person with significant control statement
28 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 28 March 2018
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
26 Jan 2018 AA Full accounts made up to 31 August 2017
07 Dec 2017 AP01 Appointment of Mr Steve Gee as a director on 17 January 2017
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 August 2016
27 Sep 2016 AD01 Registered office address changed from Heyford Park House 52 Camp Road Heyford Park Upper Heyford Bicester OX25 5HD to 74 Camp Road Upper Heyford Bicester OX25 5HD on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Nathan Simon Jones as a director on 21 September 2016
09 Mar 2016 AR01 Annual return made up to 27 January 2016 no member list
03 Feb 2016 AP01 Appointment of Ms Sarah Bianca Mccready as a director on 2 October 2015
27 Jan 2016 AP01 Appointment of Miss Emily Boswell as a director on 2 December 2015
11 Jan 2016 AP01 Appointment of Mrs Jan Maulden as a director on 1 December 2015
03 Jan 2016 AA Full accounts made up to 31 August 2015
13 Feb 2015 AP01 Appointment of Mrs Gale Law as a director on 2 July 2014
13 Feb 2015 AP01 Appointment of Mr Charles Morgan-Harris as a director on 2 July 2014
13 Feb 2015 AR01 Annual return made up to 27 January 2015 no member list
09 Feb 2015 TM01 Termination of appointment of Andrew St George as a director on 20 May 2014
21 Jan 2015 AA Full accounts made up to 31 August 2014
14 Jul 2014 MR01 Registration of charge 079265970001, created on 27 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.