Advanced company searchLink opens in new window

CHARVILLE ACADEMY

Company number 08451827

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)
28 Mar 2022 PSC01 Notification of Beverley Deane as a person with significant control on 30 April 2021
28 Mar 2022 PSC07 Cessation of Ahmed Shakib Fazel as a person with significant control on 29 April 2021
28 Mar 2022 PSC07 Cessation of Beverley Deane as a person with significant control on 29 April 2021
31 Dec 2021 AP01 Appointment of Mrs Rabbiya Chowdhry as a director on 15 December 2021
31 Dec 2021 AA Full accounts made up to 31 August 2021
13 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
14 Oct 2021 TM01 Termination of appointment of Jill Carubelli as a director on 13 October 2021
17 Sep 2021 PSC07 Cessation of David John Coleshill as a person with significant control on 27 June 2021
19 Jul 2021 PSC01 Notification of Beverley Deane as a person with significant control on 1 January 2021
19 Jul 2021 PSC01 Notification of David John Coleshill as a person with significant control on 1 January 2021
19 Jul 2021 PSC01 Notification of Ahmed Shakib Fazel as a person with significant control on 1 January 2021
16 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 16 July 2021
28 Jun 2021 TM01 Termination of appointment of David John Coleshill as a director on 27 June 2021
23 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
19 Mar 2021 TM01 Termination of appointment of Mandy Bennett as a director on 19 March 2021
20 Feb 2021 AA Full accounts made up to 31 August 2020
16 Dec 2020 AP01 Appointment of Mr John Owen Newton as a director on 9 December 2020
05 Oct 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 5 October 2020
02 Oct 2020 AP01 Appointment of Miss Abbie Booth as a director on 1 October 2020
20 Sep 2020 TM01 Termination of appointment of Michael Shaun Charlton as a director on 16 September 2020
15 Sep 2020 TM01 Termination of appointment of Fadumina Said as a director on 1 September 2020
03 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
10 Feb 2020 AP01 Appointment of Mrs Mandy Bennett as a director on 29 January 2020
31 Dec 2019 AA Full accounts made up to 31 August 2019
29 Nov 2019 TM01 Termination of appointment of Carol Ann Harte as a director on 26 November 2019