Advanced company searchLink opens in new window

FAREHAM ACADEMY

Company number 08549807

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)
06 Sep 2018 CH01 Director's details changed for Mr Andre John Christopher Grant on 1 September 2018
04 Sep 2018 AP01 Appointment of Mr Christopher Collins as a director on 1 September 2018
03 Sep 2018 AP01 Appointment of Mr Andre John Christopher Grant as a director on 1 September 2018
31 Aug 2018 TM01 Termination of appointment of Stephanie Lowry as a director on 31 August 2018
11 Jun 2018 PSC01 Notification of Martin Wills as a person with significant control on 24 May 2018
11 Jun 2018 PSC07 Cessation of Keith James Blackmore as a person with significant control on 24 May 2018
08 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
07 Jun 2018 PSC01 Notification of Emma Baxter as a person with significant control on 31 August 2017
07 Jun 2018 PSC01 Notification of Keith James Blackmore as a person with significant control on 31 August 2017
07 Jun 2018 PSC01 Notification of Keith Thomas Childs as a person with significant control on 31 August 2017
07 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 7 June 2018
22 May 2018 TM01 Termination of appointment of Keith James Blackmore as a director on 11 May 2018
09 Feb 2018 AA Full accounts made up to 31 August 2017
11 Oct 2017 TM01 Termination of appointment of Victoria Marson as a director on 7 October 2017
14 Sep 2017 TM01 Termination of appointment of Elizabeth Joyce Webb as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Mr Mark Edward Jonathan Mattock as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Mark Goodall as a director on 1 September 2017
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Jun 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
03 May 2017 TM01 Termination of appointment of Mark Ronald Britton as a director on 28 March 2017
07 Feb 2017 AA Full accounts made up to 31 August 2016
14 Jun 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
14 Jun 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
06 Jun 2016 AR01 Annual return made up to 30 May 2016 no member list
24 May 2016 AP01 Appointment of Miss Stephanie Lowry as a director on 11 May 2016