Advanced company searchLink opens in new window

RIBBON ACADEMY TRUST

Company number 08132353

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)
05 Jun 2019 PSC07 Cessation of Louise Victoria Hall as a person with significant control on 14 March 2018
05 Jun 2019 PSC07 Cessation of Susan Hardy as a person with significant control on 14 March 2018
05 Jun 2019 PSC07 Cessation of Joanne Weightman as a person with significant control on 14 March 2018
05 Jun 2019 PSC01 Notification of Louise Victoria Hall as a person with significant control on 9 March 2018
05 Jun 2019 PSC01 Notification of Susan Hardy as a person with significant control on 9 March 2018
05 Jun 2019 PSC01 Notification of Joanne Weightman as a person with significant control on 9 March 2018
05 Jun 2019 TM01 Termination of appointment of Stephen George Ball as a director on 1 November 2018
05 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 5 June 2019
05 Jun 2019 TM01 Termination of appointment of Vicky Patchett as a director on 8 September 2018
28 Dec 2018 AA Full accounts made up to 31 August 2018
21 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
20 Jul 2018 AP01 Appointment of Amy Janet Duke as a director on 1 November 2017
20 Jul 2018 TM01 Termination of appointment of Samantha Jolly as a director on 9 September 2017
20 Jul 2018 TM01 Termination of appointment of Rebecca Louise Turnbull as a director on 11 July 2018
05 Jul 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
05 Jul 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
15 Jun 2018 OC S1096 Court Order to Rectify
26 Mar 2018 TM01 Termination of appointment of Christopher Raby as a director on 14 March 2018
10 Jan 2018 AA Full accounts made up to 31 August 2017
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
10 Jul 2017 TM01 Termination of appointment of Laura Christina Cameron as a director on 30 October 2016
10 Jul 2017 TM01 Termination of appointment of Kate Ellen Mccarthy as a director on 31 August 2016
04 Jul 2017 ANNOTATION Rectified the form PSC07 was removed from the public register on 15/06/2018 pursuant to order of court
04 Jul 2017 ANNOTATION Rectified the form PSC02 was removed from the public register on 15/06/2018 pursuant to order of court
04 Jul 2017 CH01 Director's details changed for Victoria Ann Raby on 4 July 2017