Advanced company searchLink opens in new window

NORTHAMPTON PRIMARY ACADEMY TRUST

Company number 08172039

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 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
07 Aug 2017 TM01 Termination of appointment of Leigh Wolmarans as a director on 31 July 2017
07 Aug 2017 TM01 Termination of appointment of Vivienne Vass as a director on 31 August 2016
16 Jan 2017 AA Full accounts made up to 31 August 2016
09 Dec 2016 TM01 Termination of appointment of Laura Jayne Cichuta as a director on 1 September 2015
10 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
10 Aug 2016 AP01 Appointment of Mrs Ulrika Schachner Dadley as a director on 1 April 2016
10 Aug 2016 AP01 Appointment of Revd David Graham Kirby as a director on 1 September 2015
09 Aug 2016 TM01 Termination of appointment of Anthony Dale Covington as a director on 5 November 2015
09 Aug 2016 TM01 Termination of appointment of Anthony Dale Covington as a director on 5 November 2015
09 Aug 2016 TM01 Termination of appointment of Jill Susan Ramshaw as a director on 31 December 2015
09 Aug 2016 TM01 Termination of appointment of Andrew Lakatos as a director on 31 December 2015
09 Aug 2016 TM01 Termination of appointment of Lesley Catherine Easton as a director on 31 January 2016
17 Jun 2016 AP01 Appointment of Mrs Julie Clarke as a director on 1 April 2016
30 Dec 2015 AA Full accounts made up to 31 August 2015
24 Nov 2015 AP01 Appointment of Mrs Vivienne Vass as a director on 1 November 2015
10 Aug 2015 AR01 Annual return made up to 8 August 2015 no member list
16 Jul 2015 AP01 Appointment of Mr Thomas David Rees as a director on 1 April 2015
21 Apr 2015 TM01 Termination of appointment of Scott Anthony Webster as a director on 31 March 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2015 AA Full accounts made up to 31 August 2014
30 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
19 Nov 2014 AP01 Appointment of Mrs Laura Jayne Cichuta as a director on 1 April 2014
23 Oct 2014 TM01 Termination of appointment of Camilla Mary-Jane Fazackerley as a director on 31 August 2014