- Company Overview for RIVER LEARNING TRUST (07966500)
- Filing history for RIVER LEARNING TRUST (07966500)
- People for RIVER LEARNING TRUST (07966500)
- More for RIVER LEARNING TRUST (07966500)
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) |
---|---|---|---|
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
03 Feb 2021 | AA | Full accounts made up to 31 August 2020 | |
12 Jan 2021 | AP01 | Appointment of Miss Lydiah Chizoba Igweh as a director on 15 December 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Adam Stephen De Voghelaere Parr as a director on 31 July 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
20 Feb 2020 | AAMD | Amended full accounts made up to 31 August 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Ms Deborah Stanbury on 25 October 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Adrian Jeremy Price on 25 October 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Dr Adam Stephen De Voghelaere Parr on 25 October 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Giles Orr on 25 October 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Ms Julie Clare Mcculloch on 25 October 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Paul Alexander James on 25 October 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Prof Deborah Mary Eyre on 25 October 2019 | |
22 Jan 2020 | AP01 | Appointment of Dr Felix Charles Penrice Leach as a director on 5 December 2019 | |
14 Jan 2020 | AA | Full accounts made up to 31 August 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Moira Joyce Dorey as a director on 1 September 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from The Cherwell School Marston Ferry Road Oxford Oxfordshire OX2 7EE to C/O Gosford Hill School Oxford Road Kidlington Oxfordshire OX5 2NT on 25 October 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
07 Mar 2019 | AA | Full accounts made up to 31 August 2018 | |
22 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2018 | PSC07 | Cessation of Sally Lynne Addis as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Deborah Rebecca Gill as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Kirsten Robinson as a person with significant control on 22 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Kirsten Robinson as a person with significant control on 27 February 2017 | |
15 Mar 2018 | PSC01 | Notification of Deborah Rebecca Gill as a person with significant control on 27 February 2017 |