Advanced company searchLink opens in new window

MACINTYRE ACADEMIES

Company number 08334745

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)
20 Dec 2017 PSC07 Cessation of Neil Stephen Macmillan as a person with significant control on 1 April 2017
20 Dec 2017 PSC07 Cessation of Macintyre Care as a person with significant control on 1 April 2017
20 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
04 Dec 2017 AP01 Appointment of Mr Anthony Victor Greenwood as a director on 6 June 2017
20 Oct 2017 CH01 Director's details changed for Ms Charlotte Emma May on 20 October 2017
13 Feb 2017 AA Full accounts made up to 31 August 2016
07 Feb 2017 TM01 Termination of appointment of Brenda Maria Mullen as a director on 31 January 2017
06 Feb 2017 AP01 Appointment of Ms Charlotte Emma May as a director on 1 February 2017
03 Feb 2017 TM01 Termination of appointment of Adam Farley Goldstein as a director on 1 February 2017
18 Jan 2017 AP01 Appointment of Ms Sarah Alice Burslem as a director on 4 January 2017
28 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
17 Mar 2016 AA Full accounts made up to 31 August 2015
11 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
11 Jan 2016 AP01 Appointment of Mr Shaun Marcus Temple Brown as a director on 8 December 2015
11 Jan 2016 TM01 Termination of appointment of Catherine Carroll as a director on 31 December 2015
08 Jun 2015 AA Full accounts made up to 31 August 2014
13 Jan 2015 AR01 Annual return made up to 18 December 2014 no member list
13 Jan 2015 AP01 Appointment of Ms Catherine Carroll as a director on 4 November 2014
13 Jan 2015 AP01 Appointment of Mr Martin Zahra as a director on 1 January 2014
18 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 August 2014
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 AR01 Annual return made up to 18 December 2013 no member list
20 Dec 2013 AP03 Appointment of Ms Claire Louise Toombs as a secretary
18 Dec 2012 NEWINC Incorporation