Advanced company searchLink opens in new window

RUTLAND AND DISTRICT SCHOOLS' FEDERATION

Company number 07552631

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)
23 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2012 CC04 Statement of company's objects
28 Mar 2012 AR01 Annual return made up to 4 March 2012 no member list
20 Mar 2012 CERTNM Company name changed catmose college\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
20 Mar 2012 CONNOT Change of name notice
20 Mar 2012 MISC NE01 filed
26 Oct 2011 AP01 Appointment of Mr Nicholas Mark Wainwright as a director
07 Oct 2011 AP01 Appointment of Paul Denton as a director
07 Oct 2011 AP01 Appointment of Mr Richard Kirkwood Morris as a director
07 Oct 2011 AP01 Appointment of Mr Jeremy Peter Simmonds as a director
28 Sep 2011 AP01 Appointment of Margaret Edgell Baker as a director
28 Sep 2011 AP01 Appointment of Linda Joy Arnold as a director
28 Sep 2011 AP01 Appointment of Mr Andrew Holt as a director
28 Sep 2011 AP01 Appointment of Matthew Sammy as a director
22 Sep 2011 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
15 Sep 2011 AP01 Appointment of Robert Edward Mulvey as a director
15 Sep 2011 AP01 Appointment of Prof Mike Petterson as a director
15 Sep 2011 AP01 Appointment of Dr Andrew John Wright as a director
15 Sep 2011 AP01 Appointment of Judith Elizabeth Gilboy as a director
15 Sep 2011 AP01 Appointment of Jenny Oates as a director
15 Sep 2011 AP01 Appointment of Dr Owen Robert Walton Lewellen as a director
27 Jul 2011 AP03 Appointment of Nicola Tyers as a secretary
27 Jul 2011 AD01 Registered office address changed from Cold Overton Oakham Rutland LE15 6NU on 27 July 2011
04 Mar 2011 NEWINC Incorporation