Advanced company searchLink opens in new window

UNIVERSITY SCHOOLS TRUST, EAST LONDON

Company number 07742547

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)
22 Oct 2020 TM01 Termination of appointment of Nicola Jane Phillips as a director on 19 October 2020
27 Jul 2020 AP01 Appointment of Mrs Gillian Kemp as a director on 7 October 2019
24 Jul 2020 AP01 Appointment of Councillor Asma Islam as a director on 7 July 2020
01 Apr 2020 TM01 Termination of appointment of Karen Linda Bryan as a director on 13 March 2020
09 Mar 2020 AA Full accounts made up to 31 August 2019
07 Feb 2020 AP01 Appointment of Mr Jocelin Montague St John Harris as a director on 24 September 2019
05 Feb 2020 RP04AP01 Second filing for the appointment of Atanu Kumar Bhattacherjee as a director
30 Jan 2020 RP04AP01 Second filing for the appointment of Nicola Jane Phillips as a director
30 Jan 2020 RP04AP01 Second filing for the appointment of Sarah Jane Cowls as a director
07 Jan 2020 TM01 Termination of appointment of Evelyn Oyeronke Martins-Taylor as a director on 10 December 2019
18 Dec 2019 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Ust House Limehouse Causeway London E14 8AQ
03 Oct 2019 AP01 Appointment of Mr Atanu Kumar Bhattacherjee as a director on 13 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2020
02 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
30 Sep 2019 AP01 Appointment of Professor Nicola Jane Phillips as a director on 9 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020.
30 Sep 2019 AP01 Appointment of Ms Sarah Jane Cowls as a director on 9 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020
27 Sep 2019 TM01 Termination of appointment of Richard Shroll as a director on 31 August 2019
27 Sep 2019 TM01 Termination of appointment of Bernadette Sarah Conroy as a director on 31 August 2019
27 Sep 2019 TM01 Termination of appointment of Grahame Elwyn Price as a director on 31 August 2019
27 Sep 2019 AP04 Appointment of Newham Partnership Working as a secretary on 1 September 2019
27 Sep 2019 TM02 Termination of appointment of Julie Elizabeth Scott as a secretary on 31 August 2019
27 Sep 2019 TM02 Termination of appointment of London Registrars Ltd as a secretary on 31 August 2019
05 Mar 2019 AP04 Appointment of London Registrars Ltd as a secretary on 11 December 2018
20 Feb 2019 AA Full accounts made up to 31 August 2018
14 Jan 2019 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
14 Jan 2019 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th