NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK
Company number 04768495
- Company Overview for NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK (04768495)
- Filing history for NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK (04768495)
- People for NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK (04768495)
- Charges for NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK (04768495)
- More for NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK (04768495)
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) |
---|---|---|---|
01 Jun 2015 | CONNOT | Change of name notice | |
08 Apr 2015 | AP01 | Appointment of Ms Diana Margaret Holland as a director on 15 January 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of David Andrew Williams as a director on 9 March 2015 | |
10 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr David John Wilkinson as a director on 14 January 2015 | |
23 Dec 2014 | TM01 | Termination of appointment of Stephen Robert Peter Chambers as a director on 31 August 2014 | |
23 Dec 2014 | AP03 | Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Stephen Robert Peter Chambers as a secretary on 31 August 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Robert John Charles Spooner as a director on 17 November 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Paul Williams as a director on 15 September 2014 | |
19 May 2014 | AR01 | Annual return made up to 18 May 2014 no member list | |
14 May 2014 | AP01 | Appointment of Mr Richard Peter Booth as a director | |
21 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Stefan Barden as a director | |
06 Aug 2013 | AR01 | Annual return made up to 18 May 2013 no member list | |
05 Aug 2013 | TM01 | Termination of appointment of Edward Bales as a director | |
21 Nov 2012 | AD01 | Registered office address changed from Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF on 21 November 2012 | |
07 Nov 2012 | AA | Full accounts made up to 31 May 2012 | |
17 Aug 2012 | AP01 | Appointment of Justine Fosh as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Simon Jackson as a director | |
25 May 2012 | AR01 | Annual return made up to 18 May 2012 no member list | |
24 May 2012 | TM01 | Termination of appointment of Jack Matthews as a director | |
12 Oct 2011 | AA | Full accounts made up to 31 May 2011 | |
13 Jul 2011 | TM01 | Termination of appointment of William Jermey as a director | |
18 May 2011 | AR01 | Annual return made up to 18 May 2011 no member list |