Advanced company searchLink opens in new window

ORMISTON ACADEMIES TRUST

Company number 06982127

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)
18 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
01 Jul 2020 MA Memorandum and Articles of Association
27 Mar 2020 AA Full accounts made up to 31 August 2019
17 Dec 2019 MR01 Registration of charge 069821270001, created on 1 December 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
29 Nov 2019 AP01 Appointment of Mrs Kathryn Anne Rutherford as a director on 1 September 2019
01 Nov 2019 AP01 Appointment of Mrs Janet Renou as a director on 1 November 2019
06 Sep 2019 TM01 Termination of appointment of Jane Nolan as a director on 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
31 Jan 2019 TM01 Termination of appointment of Robin Bosher as a director on 28 January 2019
31 Jan 2019 TM01 Termination of appointment of Wendy Elisabeth Barnes as a director on 13 December 2018
31 Jan 2019 AP03 Appointment of Ms Sunita Julia Yardley-Patel as a secretary on 19 December 2018
31 Jan 2019 TM02 Termination of appointment of Marcella Paula Alexandria Craven as a secretary on 19 December 2018
04 Jan 2019 AA Full accounts made up to 31 August 2018
19 Sep 2018 AP01 Appointment of Mr Andrew Timothy Jones as a director on 13 September 2018
05 Sep 2018 AP03 Appointment of Mrs Marcella Paula Alexandria Craven as a secretary on 1 September 2018
31 Aug 2018 TM02 Termination of appointment of Mark Richard Henson as a secretary on 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
20 Jul 2018 AD01 Registered office address changed from Chichester Business Centre Chilgrove Farm Chilgrove Chichester PO18 9HU to Ormiston House Newhall Street Birmingham B3 1RY on 20 July 2018
02 Jan 2018 AA Full accounts made up to 31 August 2017
20 Dec 2017 AP01 Appointment of Jane Nolan as a director on 14 December 2017
16 Oct 2017 AUD Auditor's resignation
21 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2017 TM01 Termination of appointment of Nicole Mccartney as a director on 29 August 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates