- Company Overview for ACTIVE EDUCATION ACADEMY TRUST (07650619)
- Filing history for ACTIVE EDUCATION ACADEMY TRUST (07650619)
- People for ACTIVE EDUCATION ACADEMY TRUST (07650619)
- More for ACTIVE EDUCATION ACADEMY TRUST (07650619)
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 Oct 2016 | TM01 | Termination of appointment of Khaled Miah as a director on 15 October 2016 | |
21 Jun 2016 | AR01 | Annual return made up to 27 May 2016 no member list | |
21 Jun 2016 | AD03 | Register(s) moved to registered inspection location River Bank Primary School Bath Road Luton LU3 1ES | |
24 Dec 2015 | AA | Full accounts made up to 31 August 2015 | |
24 Jun 2015 | AR01 | Annual return made up to 27 May 2015 no member list | |
24 Jun 2015 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to River Bank Primary School Bath Road Luton LU3 1ES | |
24 Jun 2015 | CH01 | Director's details changed for Jonathan David Williets on 1 September 2014 | |
24 Jun 2015 | CH01 | Director's details changed for Janet Law on 1 September 2014 | |
24 Jun 2015 | AP03 | Appointment of Ms Katie Carolyne Paxton-Doggett as a secretary on 25 September 2014 | |
11 May 2015 | AP01 | Appointment of Mrs Sally Reay as a director on 13 April 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of John Wrigglesworth as a director on 12 February 2015 | |
15 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
20 Jun 2014 | AR01 | Annual return made up to 27 May 2014 no member list | |
20 Jun 2014 | AP01 | Appointment of Mr Khaled Miah as a director | |
20 Jun 2014 | AP01 | Appointment of Mr John Wrigglesworth as a director | |
20 Jun 2014 | AD04 | Register(s) moved to registered office address | |
20 Jun 2014 | AP01 | Appointment of Mrs Ruhena Mahmood as a director | |
27 May 2014 | AAMD | Amended full accounts made up to 31 August 2013 | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
30 Dec 2013 | AP01 | Appointment of Mr Stephen Douglas Kendall as a director | |
30 Dec 2013 | AP01 | Appointment of Mrs Faye Elizabeth Bloxham as a director | |
06 Nov 2013 | AP01 | Appointment of Ms Toni Emma Chivers as a director | |
06 Nov 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
05 Nov 2013 | AP01 | Appointment of Ms Helen Gail Barnett as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Colin Mayes as a director |