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) |
---|---|---|---|
16 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
10 Apr 2015 | AP01 | Appointment of Christopher John Purchase as a director on 12 February 2015 | |
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | CERTNM |
Company name changed delce academy\certificate issued on 05/03/15
|
|
05 Mar 2015 | MISC | NE01 | |
05 Mar 2015 | CONNOT | Change of name notice | |
23 Feb 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
06 Feb 2015 | TM01 |
Termination of appointment of Barry Frederick Hampton as a director on 1 January 2015
|
|
04 Feb 2015 | AR01 | Annual return made up to 17 January 2015 no member list | |
24 Nov 2014 | AP01 | Appointment of Samuel Calvert as a director on 20 November 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Bryan Frost as a director | |
03 Apr 2014 | AP01 | Appointment of Mrs Sarah Louise Baker-Pearce as a director | |
03 Apr 2014 | AP01 | Appointment of Catherine Mary Kempster as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Lois Banks as a director | |
24 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2014 | AD02 | Register inspection address has been changed | |
23 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 August 2014 | |
17 Jan 2014 | NEWINC | Incorporation |