- Company Overview for PAXTON ACADEMY LTD (07626303)
- Filing history for PAXTON ACADEMY LTD (07626303)
- People for PAXTON ACADEMY LTD (07626303)
- Charges for PAXTON ACADEMY LTD (07626303)
- More for PAXTON ACADEMY LTD (07626303)
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 May 2016 | AA | Full accounts made up to 31 August 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Lisa Maureen Noel as a director on 1 October 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Davies as a director on 11 November 2015 | |
26 May 2015 | AR01 | Annual return made up to 9 May 2015 no member list | |
26 May 2015 | CH01 | Director's details changed for Mrs Charlotte Elizabeth Davies on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Patrick Peter Reid on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Ms Lisa Maureen Noel on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Ms Oshunbunmi Iyabo Richards on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Ms Edna Anoh Appiah Dwomoh on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mrs Parul Hall on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Ms Gail Ann Brooks on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Miss Lorna Josephine Charles on 1 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Valentine David Atsu as a director on 28 August 2014 | |
26 May 2015 | CH03 | Secretary's details changed for Miss Lorna Josephine Charles on 1 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from 102-116 Windmill Road Windmill Road Croydon CR0 2XQ to Paxton Academy Sports & Science School 159 Brigstock Road Thornton Heath Croydon CR7 7JP on 21 May 2015 | |
23 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Nov 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 | |
20 Sep 2014 | MR01 | Registration of charge 076263030001, created on 16 September 2014 | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | AR01 | Annual return made up to 9 May 2014 no member list | |
03 Jul 2014 | AP01 | Appointment of Ms Oshunbunmi Iyabo Richards as a director | |
03 Jul 2014 | AP01 | Appointment of Ms Gail Ann Brooks as a director | |
21 May 2014 | TM01 | Termination of appointment of Carlison Morris as a director | |
14 Apr 2014 | AD01 | Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England on 14 April 2014 |