- Company Overview for HERTSWOOD ACADEMY (07992852)
- Filing history for HERTSWOOD ACADEMY (07992852)
- People for HERTSWOOD ACADEMY (07992852)
- More for HERTSWOOD ACADEMY (07992852)
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) |
---|---|---|---|
24 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
20 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Anne Elizabeth Grange as a director on 9 January 2017 | |
21 Sep 2016 | TM01 | Termination of appointment of Robin Johnson as a director on 12 September 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Stuart John Smith as a director on 11 July 2016 | |
22 Mar 2016 | AR01 | Annual return made up to 12 March 2016 no member list | |
22 Mar 2016 | AP01 | Appointment of Mrs Anne Elizabeth Grange as a director on 11 October 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Lisa Martine Rattigan as a director on 5 February 2016 | |
11 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
12 Mar 2015 | AR01 | Annual return made up to 12 March 2015 no member list | |
17 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Graham Charles Taylor as a director on 31 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Miss Lisa Martine Rattigan on 10 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mrs Fiona Helen Gubb Blackwood on 10 December 2014 | |
10 Nov 2014 | AP01 | Appointment of Miss Lisa Martine Rattigan as a director on 7 October 2014 | |
07 Nov 2014 | AP01 | Appointment of Mrs Fiona Helen Gubb Blackwood as a director on 7 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mrs Denise Karen Davies as a director on 7 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Kevin John Tiplady as a director on 6 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Dean Edward Perry as a director on 6 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Isabel Coelho as a director on 6 October 2014 | |
23 Sep 2014 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to Cowley Hill Borehamwood Hertfordshire WD6 5LG | |
19 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2014 | AR01 | Annual return made up to 12 March 2014 no member list | |
19 Mar 2014 | AD02 | Register inspection address has been changed | |
18 Mar 2014 | CH01 | Director's details changed for Mrs Victoria Manners Hodge on 1 January 2014 |