Advanced company searchLink opens in new window

HEREFORDSHIRE TERTIARY EDUCATION TRUST

Company number 08799922

Filter by category

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)
08 May 2016 AA Total exemption full accounts made up to 31 July 2015
09 Mar 2016 AP01 Appointment of Mr Tony Martin as a director on 28 January 2016
09 Mar 2016 TM01 Termination of appointment of Rod James Egerton Barker as a director on 9 March 2016
21 Dec 2015 AP01 Appointment of Professor Sir Alan Wilson as a director on 24 November 2015
18 Dec 2015 AR01 Annual return made up to 3 December 2015 no member list
18 Dec 2015 CH01 Director's details changed for Mr David Charles Sheppard on 24 November 2015
18 Dec 2015 CH01 Director's details changed for Mrs Karen Schuldt Usher on 24 November 2015
18 Dec 2015 TM01 Termination of appointment of Shelagh Jean Macsorley Wynn as a director on 24 November 2015
18 Dec 2015 AD01 Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 10 Quay Street Hereford HR1 2NH on 18 December 2015
12 Jun 2015 AP03 Appointment of Mr David John Nolan as a secretary on 27 May 2015
12 May 2015 AA Total exemption full accounts made up to 31 July 2014
07 Jan 2015 AR01 Annual return made up to 3 December 2014 no member list
22 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
19 Dec 2014 CC04 Statement of company's objects
19 Dec 2014 MA Memorandum and Articles of Association
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2014 AD01 Registered office address changed from The Link Church Lane Weston-Under-Penyard Ross-on-Wye Herefordshire HR9 7QA England to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 25 November 2014
01 Sep 2014 MA Memorandum and Articles of Association
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2014 CC04 Statement of company's objects
08 Jul 2014 AP01 Appointment of Dr Shelagh Jean Macsorley Wynn as a director
07 Jul 2014 AP01 Appointment of Ms Lucy Victoria Winwood Armstrong as a director
11 Feb 2014 MEM/ARTS Memorandum and Articles of Association
07 Feb 2014 CERTNM Company name changed educatus herefordshire trust\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
07 Feb 2014 NM06 Change of name with request to seek comments from relevant body