NORTHERN HOUSE SCHOOL ACADEMY TRUST
Company number 08140768
- Company Overview for NORTHERN HOUSE SCHOOL ACADEMY TRUST (08140768)
- Filing history for NORTHERN HOUSE SCHOOL ACADEMY TRUST (08140768)
- People for NORTHERN HOUSE SCHOOL ACADEMY TRUST (08140768)
- Insolvency for NORTHERN HOUSE SCHOOL ACADEMY TRUST (08140768)
- More for NORTHERN HOUSE SCHOOL ACADEMY TRUST (08140768)
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 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2023 | |
02 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2023 | |
26 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2022 | |
03 Jul 2021 | AA | Full accounts made up to 30 November 2020 | |
22 Jun 2021 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Martin John Wilkinson as a director on 1 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of William Hubert Powlett Smith as a director on 1 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Seonaid Susan Danziger as a director on 1 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Stephen William Dance as a director on 1 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Jane Edgerton as a director on 1 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Jon Davis Emanuel Rayman as a director on 1 June 2021 | |
18 Jun 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 November 2020 | |
18 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | LIQ01 | Declaration of solvency | |
23 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
23 Apr 2021 | TM01 | Termination of appointment of Philip Hanford Leivers as a director on 14 September 2020 | |
23 Apr 2021 | TM01 | Termination of appointment of Jean Carr as a director on 3 October 2020 | |
23 Apr 2021 | TM01 | Termination of appointment of David Ian Barker as a director on 31 October 2020 | |
08 Apr 2021 | AA | Full accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
12 Aug 2020 | TM01 | Termination of appointment of Marshall David Young as a director on 6 December 2018 | |
12 Aug 2020 | TM01 | Termination of appointment of Mary Whitlock as a director on 6 December 2018 | |
12 Aug 2020 | PSC07 | Cessation of William Hubert Powlett Smith as a person with significant control on 6 December 2018 | |
12 Aug 2020 | PSC07 | Cessation of Jon Davis Emanuel Rayman as a person with significant control on 6 December 2018 |