KESTEVEN AND GRANTHAM GIRLS' SCHOOL ACADEMY TRUST
Company number 08133675
- Company Overview for KESTEVEN AND GRANTHAM GIRLS' SCHOOL ACADEMY TRUST (08133675)
- Filing history for KESTEVEN AND GRANTHAM GIRLS' SCHOOL ACADEMY TRUST (08133675)
- People for KESTEVEN AND GRANTHAM GIRLS' SCHOOL ACADEMY TRUST (08133675)
- More for KESTEVEN AND GRANTHAM GIRLS' SCHOOL ACADEMY TRUST (08133675)
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) |
---|---|---|---|
01 Oct 2015 | CH01 | Director's details changed for Duncan Charles Mcboyle on 28 July 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Miss Elizabeth Maria Anne Tibbett on 22 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mrs Lucy Anne Moncur as a director on 1 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr David Scott as a director on 1 September 2015 | |
03 Sep 2015 | TM01 |
Termination of appointment of Graham Richard Burks as a director on 31 August 2015
|
|
03 Sep 2015 | TM01 |
Termination of appointment of Lucy Charlotte Wightman as a director on 31 August 2015
|
|
03 Sep 2015 | TM01 |
Termination of appointment of Barrie Graham Westgate as a director on 31 August 2015
|
|
06 Jul 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
18 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
10 Dec 2014 | AP01 | Appointment of Mrs Samantha Julie Lister as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Peter Broster as a director on 5 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Miss Joanne Lorraine Green as a director on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Joanne Lorraine Green as a secretary on 4 December 2014 | |
04 Dec 2014 | AP03 | Appointment of Miss Joanne Lorraine Green as a secretary on 1 December 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Paula Michelle Pick Ebbins as a director on 21 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Jane Kerr as a director on 24 October 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Jacqueline Bailey as a director on 16 September 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Peter Broster on 11 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of John Charles Henry Rigby as a director on 31 August 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
07 Jul 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England | |
13 Mar 2014 | AP01 | Appointment of Mr John James Mark Lovell as a director | |
11 Feb 2014 | CH01 | Director's details changed for Mr David Robert Dunbar on 6 February 2014 | |
21 Jan 2014 | AA | Full accounts made up to 31 August 2013 | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|