ALL SAINTS MULTI ACADEMY TRUST, BIRMINGHAM
Company number 08255653
- Company Overview for ALL SAINTS MULTI ACADEMY TRUST, BIRMINGHAM (08255653)
- Filing history for ALL SAINTS MULTI ACADEMY TRUST, BIRMINGHAM (08255653)
- People for ALL SAINTS MULTI ACADEMY TRUST, BIRMINGHAM (08255653)
- More for ALL SAINTS MULTI ACADEMY TRUST, BIRMINGHAM (08255653)
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) |
---|---|---|---|
16 Dec 2015 | TM01 | Termination of appointment of Shirley Foulkes as a director on 31 October 2015 | |
20 Nov 2015 | AP01 | Appointment of Mrs Margaret Mary Bonham as a director on 1 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mrs Sarah Anna Wicker as a director on 1 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Paul Romeo as a director on 1 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Ian Harper as a director on 1 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Susan Mary Butcher as a director on 1 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Reverend Amanda Jane Howett as a director on 1 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mrs Doreen Ann Byrne as a director on 1 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Terence Ronald Adams as a director on 1 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Dr Julia Anne Burton as a director on 1 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr John Lloyd Boyce as a director on 1 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from St John's and St Peter's Ce Academy St. Vincent Street West Ladywood Birmingham West Midlands B16 8RN to St Thomas Ce Academy Great Colmore Street Birmingham B15 2AT on 13 November 2015 | |
05 Nov 2015 | AR01 | Annual return made up to 16 October 2015 no member list | |
05 Nov 2015 | TM01 | Termination of appointment of Michael Burgess as a director on 25 September 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from St John's and St Peter's C of E Academy St Vincent Street West Birmingham B16 8RN to St John's and St Peter's Ce Academy St. Vincent Street West Ladywood Birmingham West Midlands B16 8RN on 5 November 2015 | |
12 Oct 2015 | CC04 | Statement of company's objects | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | MISC | NE01 | |
29 Sep 2015 | CERTNM |
Company name changed st john's and st peter's c of e academy\certificate issued on 29/09/15
|
|
29 Sep 2015 | CONNOT | Change of name notice | |
15 Sep 2015 | AP01 | Appointment of Ms Jennifer Anne Sills as a director on 1 September 2014 | |
14 May 2015 | AP01 | Appointment of Mr Daniel Lassetter as a director on 1 January 2015 | |
20 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
04 Jan 2015 | TM01 | Termination of appointment of Sarah Lea as a director on 31 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Michael Burgess as a director on 24 April 2013 |