Advanced company searchLink opens in new window

ORCHARD ACADEMY TRUST

Company number 08249884

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)
06 Jul 2016 TM01 Termination of appointment of Julia May Hayes as a director on 27 June 2016
06 Jul 2016 TM01 Termination of appointment of Josephine Dolton as a director on 18 May 2016
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-26
11 May 2016 CONNOT Change of name notice
11 May 2016 MISC Form NE01
21 Apr 2016 TM01 Termination of appointment of Michael Edward Higgs as a director on 29 March 2016
03 Jan 2016 AA Full accounts made up to 31 August 2015
13 Oct 2015 AR01 Annual return made up to 11 October 2015 no member list
13 Oct 2015 CH01 Director's details changed for Dr Nigel Bernard Smetham on 13 October 2015
13 Oct 2015 CH01 Director's details changed for Mrs Julia May Hayes on 13 October 2015
12 Oct 2015 AP01 Appointment of Mrs Carolyn Howson as a director on 16 September 2015
12 Oct 2015 TM01 Termination of appointment of Stella Maureen Bristow as a director on 16 September 2015
18 Jun 2015 TM01 Termination of appointment of Mark John Price as a director on 20 May 2015
04 Mar 2015 AP01 Appointment of Mr Michael Edward Higgs as a director on 27 February 2015
02 Mar 2015 AP01 Appointment of Mrs Julia May Hayes as a director on 4 February 2015
25 Feb 2015 TM01 Termination of appointment of Amanda Jane Gazet as a director on 17 December 2014
14 Jan 2015 AP01 Appointment of Mrs Jennifer Jane Young as a director on 1 January 2015
08 Jan 2015 AA Full accounts made up to 31 August 2014
05 Jan 2015 TM01 Termination of appointment of Matthew David Connell as a director on 1 January 2015
11 Nov 2014 AD03 Register(s) moved to registered inspection location Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
21 Oct 2014 AR01 Annual return made up to 11 October 2014 no member list
15 Sep 2014 AD02 Register inspection address has been changed to Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
15 Sep 2014 TM01 Termination of appointment of Mark David Geadah as a director on 24 August 2014
11 Dec 2013 AA Full accounts made up to 31 August 2013