Advanced company searchLink opens in new window

THE ASPIRE EDUCATIONAL TRUST

Company number 08689696

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)
18 Mar 2015 AP01 Appointment of Mr Christopher Dean as a director on 1 March 2015
16 Dec 2014 AA Full accounts made up to 31 August 2014
05 Nov 2014 TM01 Termination of appointment of Laura Jeuda as a director on 1 October 2014
05 Nov 2014 AP01 Appointment of Miss Heather Jackson as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Margaret Lisle as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Barrie Rushworth Hardern as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Mary Elizabeth Grant as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Mark Gaffney as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Fiona Dobson as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Fiona Burgess as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Greg Bones as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Sarah Baggaley as a director on 1 October 2014
05 Nov 2014 TM01 Termination of appointment of Janet Elizabeth Ash as a director on 1 October 2014
14 Oct 2014 AR01 Annual return made up to 13 September 2014 no member list
14 Oct 2014 AD02 Register inspection address has been changed to C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
18 Jul 2014 AP01 Appointment of Dr Fiona Dobson as a director on 15 July 2014
07 Jul 2014 AP01 Appointment of Miss Katie Lauren Harrop as a director
07 Jul 2014 AP01 Appointment of Mrs Janet Elizabeth Ash as a director
19 May 2014 CH01 Director's details changed for Mrs Mary Elizabeth Grant on 9 May 2014
31 Mar 2014 CERTNM Company name changed the ash grove trust\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
31 Mar 2014 MISC NE01 filed
21 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-11
21 Mar 2014 CONNOT Change of name notice
21 Jan 2014 AP01 Appointment of Mrs Mary Elizabeth Grant as a director
18 Sep 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 August 2014