HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED
Company number 09686983
- Company Overview for HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED (09686983)
- Filing history for HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED (09686983)
- People for HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED (09686983)
- More for HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED (09686983)
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) |
---|---|---|---|
28 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
25 Nov 2022 | AP01 | Appointment of Steven Philip Van Raalte as a director on 25 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Clive Thomas as a director on 25 November 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
08 Feb 2022 | AA | Full accounts made up to 30 June 2021 | |
06 Oct 2021 | TM02 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 | |
06 Oct 2021 | AP03 | Appointment of Jaime Foong Yi Tham as a secretary on 27 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 | |
25 Feb 2021 | AP01 | Appointment of Jayne Denise Hettle as a director on 24 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 | |
10 Dec 2020 | AA | Full accounts made up to 30 June 2020 | |
07 Oct 2020 | AA | Full accounts made up to 30 June 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
07 May 2020 | CH01 | Director's details changed for Miss Anntoinette Bramble on 17 April 2020 | |
06 May 2020 | CH01 | Director's details changed for Mr Ian Michael Williams on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
12 Mar 2020 | AP01 | Appointment of Olukemi Ibukun Afanu as a director on 5 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Michael Peter Coleman as a director on 5 March 2020 | |
06 Nov 2019 | CH01 | Director's details changed for Miss Antoinette Bramble on 15 July 2015 | |
04 Oct 2019 | AP01 | Appointment of Mr Clive Thomas as a director on 1 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Lee Howard as a director on 1 October 2019 | |
24 Sep 2019 | AP03 | Appointment of Philip Higgins as a secretary on 18 September 2019 |