- Company Overview for VANTAGE CE ACADEMIES TRUST (08240918)
- Filing history for VANTAGE CE ACADEMIES TRUST (08240918)
- People for VANTAGE CE ACADEMIES TRUST (08240918)
- Registers for VANTAGE CE ACADEMIES TRUST (08240918)
- More for VANTAGE CE ACADEMIES TRUST (08240918)
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 Feb 2024 | AA | Full accounts made up to 31 August 2023 | |
23 Oct 2023 | MA | Memorandum and Articles of Association | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
02 Jun 2023 | TM01 | Termination of appointment of Michael Parkinson as a director on 20 January 2023 | |
14 Mar 2023 | CERTNM |
Company name changed ss simon and jude church of england multi academy trust\certificate issued on 14/03/23
|
|
14 Mar 2023 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
14 Mar 2023 | CONNOT | Change of name notice | |
14 Feb 2023 | AA | Full accounts made up to 31 August 2022 | |
19 Jan 2023 | CH01 | Director's details changed for Rev Philip Roy Mason on 4 October 2012 | |
16 Dec 2022 | TM01 | Termination of appointment of Andrew Gibbons as a director on 13 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
22 Sep 2022 | AP01 | Appointment of Mr John Douglas Byrne as a director on 1 September 2022 | |
22 Sep 2022 | AP01 | Appointment of Mr Anthony Paul Burke as a director on 1 September 2022 | |
22 Sep 2022 | AP01 | Appointment of Ms Natalie Pearl Harling as a director on 1 September 2022 | |
22 Sep 2022 | AP01 | Appointment of Mr Gerard John Byrne as a director on 1 September 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Phil Deakin as a director on 11 July 2022 | |
27 Jan 2022 | AA | Full accounts made up to 31 August 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Mark Cowling as a director on 1 December 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Simon Thomas Bramwell as a director on 29 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
14 Oct 2021 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Newport Road Great Lever Bolton Lancashire BL3 2DT | |
13 Oct 2021 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
18 Feb 2021 | AA | Full accounts made up to 31 August 2020 | |
29 Jan 2021 | AP01 | Appointment of Mrs Alison Marie Chapman as a director on 14 January 2021 |