Advanced company searchLink opens in new window

MILFORD-ON-SEA CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST

Company number 08612061

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association