- Company Overview for LOUND ACADEMY TRUST (08550854)
- Filing history for LOUND ACADEMY TRUST (08550854)
- People for LOUND ACADEMY TRUST (08550854)
- More for LOUND ACADEMY TRUST (08550854)
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 2016 | TM01 | Termination of appointment of John Aled Williams as a director on 10 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Jason Richard Harpham as a director on 1 March 2016 | |
07 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Mowbray House Castle Meadow Road Nottingham NG2 1BJ | |
03 Feb 2016 | CH01 | Director's details changed for Miss Ameila Bennett on 2 February 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Albert Dean Theaker as a director on 29 January 2016 | |
04 Jun 2015 | AR01 | Annual return made up to 30 May 2015 no member list | |
04 Jun 2015 | ANNOTATION |
Rectified AP01 was removed from the Public Register on 02/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
03 Jun 2015 | AP01 | Appointment of Mrs Suzanne Jayne Powell as a director on 1 December 2014 | |
03 Jun 2015 | ANNOTATION |
Rectified AP01 was removed from the Public Register on 02/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
03 Jun 2015 | ANNOTATION |
Rectified AP01 was removed from the Public Register on 02/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
03 Jun 2015 | TM01 | Termination of appointment of Danielle Bethan Hammond as a director on 21 April 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Rachel Theresa Dixey as a director on 25 March 2015 | |
03 Jun 2015 | AP01 | Appointment of Mrs Emma Chantelle Bellamy as a director on 13 April 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Dawn Cheryl Barteczko as a director on 31 December 2014 | |
22 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
30 Dec 2014 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Mowbray House Castle Meadow Road Nottingham NG2 1BJ | |
15 Dec 2014 | TM01 | Termination of appointment of Rosemary Jane Davenport as a director on 1 October 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Ann Hall as a director on 29 September 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Natalie Susan Harp as a director on 12 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Robert Cooke as a director on 1 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Victoria Jayne Corke as a director on 1 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Zoe Caroline Spink as a director on 14 September 2014 | |
25 Jun 2014 | AR01 | Annual return made up to 30 May 2014 no member list | |
24 Jun 2014 | CH01 | Director's details changed for Mrs Janet Margaret Green on 30 May 2013 | |
05 Jun 2014 | TM01 | Termination of appointment of Sharon Batty as a director |