- Company Overview for HATFIELD COMMUNITY FREE SCHOOL (07648654)
- Filing history for HATFIELD COMMUNITY FREE SCHOOL (07648654)
- People for HATFIELD COMMUNITY FREE SCHOOL (07648654)
- More for HATFIELD COMMUNITY FREE SCHOOL (07648654)
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 Mar 2014 | AP01 | Appointment of Miss Aimee De La Salle as a director | |
06 Mar 2014 | AP01 | Appointment of Mrs Jane Anne Sutton as a director | |
07 Jan 2014 | AA | Full accounts made up to 31 August 2013 | |
19 Dec 2013 | AP01 | Appointment of Mr Imrankhan Shamsuddin Jaffer as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Shona Noble as a director | |
02 Jul 2013 | AR01 | Annual return made up to 22 June 2013 no member list | |
18 Apr 2013 | AP01 | Appointment of Mr Richard Brabner as a director | |
18 Apr 2013 | AP01 | Appointment of Miss Charlotte Anne Matthews as a director | |
06 Mar 2013 | TM02 | Termination of appointment of Hatfild Community Free School as a secretary | |
05 Mar 2013 | AP03 | Appointment of Miss Lorraine Hake as a secretary | |
05 Mar 2013 | AP04 | Appointment of Hatfild Community Free School as a secretary | |
05 Mar 2013 | TM01 | Termination of appointment of Simon Newland as a director | |
04 Jan 2013 | AA | Full accounts made up to 31 August 2012 | |
02 Jan 2013 | AP01 | Appointment of Miss Julie-Ann Bell as a director | |
23 Nov 2012 | CH01 | Director's details changed for Mrs Gillian Wendy Jones on 23 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Catherine Jean Tallis on 23 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Cathernine Jean Tallis on 23 November 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Geoffrey Richard Green as a director | |
06 Nov 2012 | AP01 | Appointment of Shona Dawn Noble as a director | |
14 Oct 2012 | TM01 | Termination of appointment of Nikola Duncan as a director | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
14 Jul 2012 | AD01 | Registered office address changed from the Old Manor House 54 Park Lane Blunham Bedfordshire MK44 3NJ on 14 July 2012 | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 August 2012 | |
29 Feb 2012 | AP01 | Appointment of Mr Andrew Paul Nightingale as a director |