Advanced company searchLink opens in new window

THE ROSELAND MULTI ACADEMY TRUST

Company number 07557817

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)
05 Dec 2016 AP01 Appointment of Mr Nigel Arthur Leslie Hyde as a director on 4 July 2016
05 Dec 2016 TM01 Termination of appointment of Annabelle Sylvester as a director on 30 September 2016
14 Jul 2016 TM01 Termination of appointment of Neil Wilkinson-Mckie as a director on 13 July 2016
14 Jul 2016 AP01 Appointment of Mr Christopher John Challis as a director on 4 July 2016
22 Jun 2016 TM01 Termination of appointment of Kristy Pauline Maki Gouldsmith as a director on 21 June 2016
06 Jun 2016 AP03 Appointment of Mrs Laura Mary Keam as a secretary on 6 June 2016
10 May 2016 TM02 Termination of appointment of Laura Mary Keam as a secretary on 10 April 2016
22 Mar 2016 AP01 Appointment of Mr Paul Grayston as a director on 1 March 2016
22 Mar 2016 AP01 Appointment of Mrs Annabelle Sylvester as a director on 1 March 2016
15 Mar 2016 AR01 Annual return made up to 9 March 2016 no member list
14 Mar 2016 TM01 Termination of appointment of Alexandra Louise Yeo as a director on 1 March 2016
14 Mar 2016 TM01 Termination of appointment of Deborah Anne Morse as a director on 1 March 2016
14 Mar 2016 TM01 Termination of appointment of Margaret Teresa Southworth as a director on 1 March 2016
14 Mar 2016 TM01 Termination of appointment of Mark James Wardle as a director on 1 March 2016
14 Mar 2016 TM01 Termination of appointment of Alan Paul Stephens as a director on 1 March 2016
14 Mar 2016 TM01 Termination of appointment of Kay Julia Chapman as a director on 1 March 2016
14 Mar 2016 TM01 Termination of appointment of Nigel Arthur Leslie Hyde as a director on 1 March 2016
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2016 CERTNM Company name changed the roseland community college\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2015-12-07
29 Jan 2016 MISC NEO1
29 Jan 2016 CONNOT Change of name notice
27 Jan 2016 AA Full accounts made up to 31 August 2015
19 Nov 2015 AP01 Appointment of Mr Graham Ashton as a director on 19 November 2015