Advanced company searchLink opens in new window

TEMPLE GROVE ACADEMY TRUST

Company number 08309965

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)
18 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
11 Jan 2017 AP01 Appointment of Mrs Karen Fiona Willis as a director on 31 December 2016
11 Jan 2017 CH01 Director's details changed for Mr Mark Tristam Norwood Dugdale on 1 January 2017
04 Apr 2016 AA Full accounts made up to 31 August 2015
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2016 AP03 Appointment of Mrs Joanne Elizabeth Nertney as a secretary on 1 January 2016
24 Mar 2016 TM02 Termination of appointment of Alan Jones as a secretary on 1 January 2016
24 Mar 2016 TM01 Termination of appointment of Sylvia Ann Morris as a director on 17 March 2016
24 Mar 2016 AR01 Annual return made up to 27 November 2015 no member list
24 Mar 2016 AD01 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to C/O Joanne Nertney Temple Grove Academy Friars Way Tunbridge Wells Kent TN2 3UA on 24 March 2016
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AA Full accounts made up to 31 August 2014
07 Feb 2015 AR01 Annual return made up to 27 November 2014 no member list
26 Nov 2014 TM01 Termination of appointment of Christine Elaine Homer as a director on 30 September 2014
30 Jun 2014 AP01 Appointment of Mrs Kathleen Child-Villiers as a director
17 Mar 2014 AA Full accounts made up to 31 August 2013
11 Dec 2013 AR01 Annual return made up to 27 November 2013 no member list
04 Dec 2013 AP01 Appointment of Mrs Nicola Jane Denoon Duncan as a director
18 Sep 2013 TM01 Termination of appointment of Christopher Mcgovern as a director
23 Aug 2013 AP01 Appointment of Ms Christine Elaine Homer as a director
23 Aug 2013 AP01 Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director
24 Apr 2013 AD01 Registered office address changed from Longstraw Barn 10 Ickham Court Farm the Street, Ickham Canterbury Kent CT3 1QQ United Kingdom on 24 April 2013
24 Apr 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 August 2013
27 Nov 2012 NEWINC Incorporation