MILFORD-ON-SEA CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST
Company number 08612061
- Company Overview for MILFORD-ON-SEA CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST (08612061)
- Filing history for MILFORD-ON-SEA CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST (08612061)
- People for MILFORD-ON-SEA CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST (08612061)
- More for MILFORD-ON-SEA CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST (08612061)
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) |
---|---|---|---|
23 Feb 2016 | TM01 | Termination of appointment of Paul Roger Frampton as a director on 13 October 2015 | |
22 Feb 2016 | AP03 | Appointment of Mrs Deborah Cummings as a secretary on 1 September 2015 | |
22 Feb 2016 | AP01 | Appointment of Mrs Amanda Mary Tanner as a director on 1 September 2015 | |
22 Feb 2016 | AP01 | Appointment of Mrs Amy Mellor as a director on 12 May 2015 | |
22 Feb 2016 | AP01 | Appointment of Mr Chris Dear as a director on 31 March 2015 | |
22 Feb 2016 | AP01 | Appointment of Mr Paul Roger Frampton as a director on 12 May 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of Paul James Clark as a director on 31 August 2015 | |
02 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 31 July 2015 | |
24 Jul 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
01 Apr 2015 | TM01 | Termination of appointment of Alan William Rice as a director on 4 March 2015 | |
05 Feb 2015 | CH01 | Director's details changed for Mr Matthew James Hill on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Julian Richard Davis as a director on 3 February 2015 | |
31 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Paul James Clark as a director on 20 October 2014 | |
16 Jul 2014 | AR01 | Annual return made up to 16 July 2014 no member list | |
16 Jul 2014 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
16 Jul 2014 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
16 Jul 2014 | CH04 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 16 July 2014 | |
18 Jun 2014 | AP01 | Appointment of Mrs Meg Heneghan as a director | |
18 Jun 2014 | AP01 | Appointment of Mrs Clare Dark as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Sandra Matthews as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Sahara Dix as a director | |
02 Jun 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 August 2014 | |
12 Aug 2013 | RESOLUTIONS |
Resolutions
|