Advanced company searchLink opens in new window

OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY

Company number 09064485

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)
05 Sep 2021 TM01 Termination of appointment of Anthony Tamburro as a director on 31 August 2021
05 Sep 2021 TM01 Termination of appointment of Patricia Anne Dean as a director on 31 August 2021
03 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-28
03 Aug 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
26 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-28
21 Jul 2021 CONNOT Change of name notice
10 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
08 Apr 2021 TM01 Termination of appointment of Jane Rachel Anne Kembery as a director on 31 August 2020
19 Jan 2021 AA Full accounts made up to 31 August 2020
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
10 Jun 2020 AP01 Appointment of Mr Mike Connolly as a director on 1 May 2020
03 Apr 2020 PSC01 Notification of David Palmer as a person with significant control on 1 April 2020
03 Apr 2020 PSC01 Notification of Jonathan Veasey as a person with significant control on 1 April 2020
01 Apr 2020 AP01 Appointment of Mr Anthony Tamburro as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Lloyd Roberts as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Luke Payton as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Catherine Clubley as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Andrea Passalacque as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Colette Churchill as a director on 31 March 2020
01 Apr 2020 PSC01 Notification of Adam Hardy as a person with significant control on 1 April 2020
01 Apr 2020 PSC07 Cessation of Barberi and Newman Academy Trust as a person with significant control on 31 March 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2020 CC04 Statement of company's objects
23 Dec 2019 AA Full accounts made up to 31 August 2019
31 Oct 2019 AD01 Registered office address changed from The School House C/O St Bede's Catholic Middle School Holloway Lane Redditch Worcestershire B98 7HA England to 12 the Oaks Clews Road Redditch Worcestershire B98 7st on 31 October 2019