- Company Overview for HORIZONS SPECIALIST ACADEMY TRUST (08608287)
- Filing history for HORIZONS SPECIALIST ACADEMY TRUST (08608287)
- People for HORIZONS SPECIALIST ACADEMY TRUST (08608287)
- Registers for HORIZONS SPECIALIST ACADEMY TRUST (08608287)
- More for HORIZONS SPECIALIST ACADEMY TRUST (08608287)
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) |
---|---|---|---|
13 Jul 2018 | CH01 | Director's details changed for Linda Laidler on 13 July 2018 | |
11 Jul 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
11 Jul 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
29 May 2018 | AP01 | Appointment of Siân Wilson as a director on 30 April 2018 | |
11 Jan 2018 | AA | Full accounts made up to 31 August 2017 | |
22 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
22 Sep 2017 | PSC07 | Cessation of Martin Clinton as a person with significant control on 1 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Maurice Davison Jones as a person with significant control on 1 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Dela Smith as a person with significant control on 1 September 2017 | |
21 Sep 2017 | CH03 | Secretary's details changed for Miss Alison Ruth Dobson on 20 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
13 Jul 2017 | TM01 | Termination of appointment of Sharon Davison as a director on 11 July 2017 | |
13 Jul 2017 | PSC01 | Notification of Maurice Davison Jones as a person with significant control on 7 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Colin James Whittaker as a person with significant control on 7 July 2017 | |
20 Dec 2016 | AA | Full accounts made up to 31 August 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Graham Michael Barker as a director on 3 August 2016 | |
14 Sep 2016 | AP01 | Appointment of Mrs Susan Richardson as a director on 18 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
16 Jun 2016 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
13 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Alan Carr Chapman as a director on 17 December 2015 | |
16 Jul 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
16 Jul 2015 | CH01 | Director's details changed for Ms Elizabeth Anne Horne on 1 September 2014 | |
15 Jun 2015 | CH01 | Director's details changed for Mrs Helen Dyson on 1 June 2015 |