Advanced company searchLink opens in new window

CHILFORD HUNDRED EDUCATION TRUST

Company number 07482650

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)
24 Dec 2014 AA Full accounts made up to 31 August 2014
14 Oct 2014 AP01 Appointment of Mrs Clare Catherine Gorman as a director on 1 April 2014
14 Oct 2014 AP01 Appointment of Ms Judith Susannah Mary Haste as a director on 16 September 2014
05 Sep 2014 AP01 Appointment of Mr Richard Mannion as a director on 1 April 2014
01 Sep 2014 TM01 Termination of appointment of John Blaker Sheldrake as a director on 3 June 2014
29 Aug 2014 AP01 Appointment of Ms Linda Gillian Fisher as a director on 1 April 2014
29 Aug 2014 TM01 Termination of appointment of Peter Mark Smyth as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of David Palmer as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of John Michael Organ as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Ewen James Crawford Kellar as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Judith Susannah Mary Haste as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Priscilla May Harvey as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Jonathan Alexander Green as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Linda Gillian Fisher as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Alexander Matthew Bunting as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Jacqueline Jeanne Bruce as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Rosalind Jane Bowen as a director on 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Carolyn Babinsky as a director on 31 March 2014
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 CC04 Statement of company's objects
18 Mar 2014 CERTNM Company name changed linton village college\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-09
18 Mar 2014 MISC NE01
18 Mar 2014 CONNOT Change of name notice
04 Feb 2014 AR01 Annual return made up to 5 January 2014 no member list
04 Feb 2014 AP01 Appointment of Mrs Carolyn Babinsky as a director