Advanced company searchLink opens in new window

TRANSFORM TRUST

Company number 08320065

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)
05 Jan 2015 TM01 Termination of appointment of Claire Louise Hale as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Graham Armitage as a director on 1 January 2015
05 Jan 2015 AR01 Annual return made up to 5 December 2014 no member list
05 Jan 2015 TM01 Termination of appointment of Graham Armitage as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Claire Louise Hale as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Victoria Rebecca Armitage as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Deborah Jean Warwick as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Thulani Molife as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Anneka Rehman as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Craig Philip Nelson as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Joanne Kervick as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Alice Wiliemhina Munns as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Tom Buckmaster as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Petra Bourne as a director on 1 January 2015
05 Jan 2015 TM02 Termination of appointment of Sarah Heesom as a secretary on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Kelly Lee as a director on 1 January 2015
05 Jan 2015 AP03 Appointment of Mr Stephen Martin Patrick Cox as a secretary on 1 January 2015
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 CERTNM Company name changed sneinton st stephen's church of england primary school\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
19 Dec 2014 MISC NE01 form
19 Dec 2014 CONNOT Change of name notice
08 Jan 2014 AA Group of companies' accounts made up to 31 August 2013
20 Dec 2013 CH03 Secretary's details changed for Ms Sarah Heesom on 20 December 2013
17 Dec 2013 AR01 Annual return made up to 5 December 2013
18 Dec 2012 AA01 Current accounting period shortened from 31 December 2013 to 31 August 2013