Advanced company searchLink opens in new window

KINGS ACADEMY TRUST

Company number 07982516

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)
14 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
14 Dec 2017 MISC Form NE01 filed
14 Dec 2017 CONNOT Change of name notice
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 August 2016
21 Dec 2016 AP01 Appointment of Mr Noel Patrick Goulding as a director on 17 October 2016
21 Dec 2016 AP01 Appointment of Mrs Jillian Rose Collinson as a director on 17 October 2016
21 Dec 2016 TM01 Termination of appointment of Sara Rocca as a director on 17 October 2016
04 Oct 2016 TM01 Termination of appointment of Susan Papworth as a director on 13 July 2016
04 Oct 2016 TM01 Termination of appointment of Jackie Gaskell as a director on 26 May 2016
18 Mar 2016 AR01 Annual return made up to 8 March 2016 no member list
18 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
23 Dec 2015 AA Full accounts made up to 31 August 2015
12 Oct 2015 TM01 Termination of appointment of Margaret Burgin as a director on 13 July 2015
12 Oct 2015 TM01 Termination of appointment of David Charles Holland as a director on 4 October 2015
12 Oct 2015 TM01 Termination of appointment of Joanne Deadman as a director on 13 July 2015
12 Oct 2015 TM01 Termination of appointment of Jillian Rose Collinson as a director on 13 July 2015
12 Oct 2015 AP01 Appointment of Mrs Sara Rocca as a director on 13 July 2015
22 Jul 2015 CERTNM Company name changed oakwood academy, visual arts, technology and sports college\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-03-30
22 Jul 2015 MISC NE01 form
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-30
08 Jun 2015 CONNOT Change of name notice
31 Mar 2015 AR01 Annual return made up to 8 March 2015 no member list
20 Mar 2015 AP01 Appointment of Mr Simon William Balme as a director on 26 January 2015