NORTH WEST ACADEMIES TRUST LIMITED
Company number 08852553
- Company Overview for NORTH WEST ACADEMIES TRUST LIMITED (08852553)
- Filing history for NORTH WEST ACADEMIES TRUST LIMITED (08852553)
- People for NORTH WEST ACADEMIES TRUST LIMITED (08852553)
- Charges for NORTH WEST ACADEMIES TRUST LIMITED (08852553)
- More for NORTH WEST ACADEMIES TRUST LIMITED (08852553)
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) |
---|---|---|---|
04 Nov 2019 | AD01 | Registered office address changed from Cedar House 91 Hoole Road Chester CH2 3NJ to The Coach House Union Street Chester CH1 1QP on 4 November 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Adrian Peter Walmsley on 17 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Adrian Peter Walmsley as a person with significant control on 17 April 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
04 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
03 Dec 2018 | MR01 | Registration of charge 088525530002, created on 1 December 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
02 Feb 2018 | AP01 | Appointment of Mr David Neville Jones as a director on 1 October 2017 | |
24 Jan 2018 | AP01 | Appointment of Mrs Kay Lisa Cook as a director on 1 October 2017 | |
24 Jan 2018 | AP01 | Appointment of Reverend Elaine Margaret Ollman as a director on 1 October 2017 | |
24 Jan 2018 | AP01 | Appointment of Mrs Julie Roberts-Joyce as a director on 1 October 2017 | |
22 Jan 2018 | AP01 | Appointment of Ms Kirsty Cobb as a director on 1 October 2017 | |
09 Jan 2018 | AA | Full accounts made up to 31 August 2017 | |
05 Oct 2017 | MR01 | Registration of charge 088525530001, created on 1 October 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
20 Jan 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
20 Jan 2016 | AD01 | Registered office address changed from Cedar House 91 Hodle Road Chester Cheshire CH2 3NG to Cedar House 91 Hoole Road Chester CH2 3NJ on 20 January 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Cedar House 91 Hodle Road Chester Cheshire CH2 3NG on 10 March 2015 | |
24 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
05 Feb 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 | |
21 Jan 2015 | AR01 | Annual return made up to 20 January 2015 no member list | |
09 Sep 2014 | AP01 | Appointment of Mr Brendan Joseph Wignall as a director on 1 August 2014 |