Advanced company searchLink opens in new window

ASPIRATIONS ACADEMIES TRUST

Company number 07867577

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)
01 Jan 2021 TM01 Termination of appointment of Victor Russell Daniels as a director on 14 December 2020
01 Jan 2021 TM01 Termination of appointment of Taranum Kausar Baig as a director on 24 November 2020
17 Dec 2020 AP01 Appointment of Mr James Pomeroy as a director on 1 September 2019
06 Nov 2020 TM01 Termination of appointment of Michael Corso as a director on 1 August 2017
06 Nov 2020 TM01 Termination of appointment of Richard James Prime as a director on 1 September 2017
06 Nov 2020 TM01 Termination of appointment of Raymond Mcnulty as a director on 1 September 2017
17 Mar 2020 AA Full accounts made up to 31 August 2019
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from Rivers Academy Tachbrook Road Feltham Middlesex TW14 9PE to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 19 November 2019
18 Mar 2019 AA Group of companies' accounts made up to 31 August 2018
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
03 Oct 2018 TM01 Termination of appointment of Lisa Lande as a director on 3 October 2018
01 Sep 2018 AP03 Appointment of Mr Fokuo Achamfour-Yeboah as a secretary on 1 September 2018
01 Sep 2018 TM02 Termination of appointment of Simon Richard Anthony Pink as a secretary on 1 September 2018
09 Jul 2018 AP01 Appointment of Mr Mark Stuart Brocklehurst as a director on 14 March 2018
22 Mar 2018 AA Group of companies' accounts made up to 31 August 2017
22 Mar 2018 TM01 Termination of appointment of Russell Joseph Quaglia as a director on 8 March 2018
22 Mar 2018 PSC07 Cessation of Russell Joseph Quaglia as a person with significant control on 8 March 2018
02 Feb 2018 PSC01 Notification of Russell Joseph Quaglia as a person with significant control on 1 January 2018
02 Feb 2018 AP01 Appointment of Ms Taranum Kausar Baig as a director on 1 February 2018
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
20 Nov 2017 TM01 Termination of appointment of Alisa Swidler as a director on 14 November 2017
27 Sep 2017 PSC01 Notification of Raymond Mcnulty as a person with significant control on 1 September 2017
26 Sep 2017 PSC07 Cessation of Paula Kay Kenning as a person with significant control on 31 August 2017
26 Sep 2017 AP01 Appointment of Mrs Paula Kay Kenning as a director on 1 September 2017