- Company Overview for RIBBON ACADEMY TRUST (08132353)
- Filing history for RIBBON ACADEMY TRUST (08132353)
- People for RIBBON ACADEMY TRUST (08132353)
- Registers for RIBBON ACADEMY TRUST (08132353)
- More for RIBBON ACADEMY TRUST (08132353)
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 |