Advanced company searchLink opens in new window

NORTH EAST EDUCATION TRUST

Company number 09259132

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)
27 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
17 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CH01 Director's details changed for Dr Nicola Claire Wesley on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Stephen Paul Maratos as a director on 1 November 2021
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Mar 2020 PSC01 Notification of Michael John Whitaker as a person with significant control on 16 January 2020
11 Mar 2020 TM01 Termination of appointment of Daniel Sydes as a director on 11 March 2020
16 Jan 2020 TM01 Termination of appointment of Gary Holmes as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Nicola Jane Chapman as a director on 16 January 2020
11 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
11 Nov 2019 PSC07 Cessation of Bob Paton as a person with significant control on 1 November 2019
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Jul 2019 TM01 Termination of appointment of Alison Jane Shaw as a director on 16 July 2019
05 Apr 2019 TM02 Termination of appointment of Sarah Hughes as a secretary on 5 April 2019
04 Apr 2019 TM01 Termination of appointment of Bob Paton as a director on 25 September 2018
30 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
30 Mar 2019 MISC NE01
21 Mar 2019 AD01 Registered office address changed from The Crowne Plaza Hotel Hawthorn Square Forth Street Newcastle upon Tyne NE1 3SA England to The Old Grammar School Hallgate Hexham Northumberland NE46 1XD on 21 March 2019
23 Jan 2019 CONNOT Change of name notice
28 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates