EMMAUS CATHOLIC MULTI ACADEMY COMPANY
Company number 09174154
- Company Overview for EMMAUS CATHOLIC MULTI ACADEMY COMPANY (09174154)
- Filing history for EMMAUS CATHOLIC MULTI ACADEMY COMPANY (09174154)
- People for EMMAUS CATHOLIC MULTI ACADEMY COMPANY (09174154)
- Registers for EMMAUS CATHOLIC MULTI ACADEMY COMPANY (09174154)
- More for EMMAUS CATHOLIC MULTI ACADEMY COMPANY (09174154)
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) |
---|---|---|---|
20 Apr 2021 | PSC01 | Notification of David Brooks as a person with significant control on 1 February 2021 | |
19 Apr 2021 | PSC07 | Cessation of Stephan Roche as a person with significant control on 31 January 2021 | |
15 Feb 2021 | MA | Memorandum and Articles of Association | |
12 Feb 2021 | AP01 | Appointment of Mrs Joyce Gardner as a director on 1 February 2021 | |
12 Feb 2021 | CC04 | Statement of company's objects | |
11 Feb 2021 | AP01 | Appointment of Mrs Finula Foley as a director on 1 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mrs Mary O'brien as a director on 1 February 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Peter Francis Parry on 16 November 2015 | |
05 Feb 2021 | CERTNM |
Company name changed emmaus catholic multi academy company LTD\certificate issued on 05/02/21
|
|
03 Feb 2021 | TM01 | Termination of appointment of Deirdre Mary Finucane as a director on 31 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Suzanne Horan as a director on 31 January 2021 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | AA | Full accounts made up to 31 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mrs Caroline Anne Beech as a director on 20 September 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
29 Jun 2020 | TM01 | Termination of appointment of Christopher Patrick Piggott as a director on 30 April 2020 | |
17 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Clare Van Vliet as a director on 31 August 2019 | |
10 Sep 2019 | AP03 | Appointment of Miss Amanda Jayne Hodder as a secretary on 1 September 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
29 Jul 2019 | TM01 | Termination of appointment of Caroline Anne Beech as a director on 15 July 2019 | |
09 May 2019 | AD03 | Register(s) moved to registered inspection location 39a Edison House Birmingham Road Blakedown Kidderminster DY10 3JW | |
09 May 2019 | AD02 | Register inspection address has been changed to 39a Edison House Birmingham Road Blakedown Kidderminster DY10 3JW | |
09 May 2019 | TM01 | Termination of appointment of Benjamin Luke Mcardle as a director on 30 November 2018 | |
09 May 2019 | TM01 | Termination of appointment of Paulette Berry as a director on 30 November 2018 |