- Company Overview for HARLEY ACADEMY LIMITED (09426500)
- Filing history for HARLEY ACADEMY LIMITED (09426500)
- People for HARLEY ACADEMY LIMITED (09426500)
- Charges for HARLEY ACADEMY LIMITED (09426500)
- More for HARLEY ACADEMY LIMITED (09426500)
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) |
---|---|---|---|
09 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
05 Mar 2022 | AP01 |
Appointment of Dr Marcus Mehta as a director on 5 March 2022
|
|
05 Mar 2022 | CH01 | Director's details changed for Mr Tristan Tej Mehta on 4 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Alex James Godsell as a director on 25 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Apr 2021 | PSC04 | Change of details for Dr Tristan Tej Mehta as a person with significant control on 29 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Mr Tristan Tej Mehta on 29 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Mr Alex James Godsell on 29 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Dr. Emily Macgregor as a director on 29 April 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
06 Aug 2020 | CH01 | Director's details changed for Mr Alex James Godsell on 1 June 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jun 2020 | MR01 | Registration of charge 094265000001, created on 12 June 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Timothy David Cooper as a director on 17 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
03 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 September 2019
|
|
03 Oct 2019 | SH03 | Purchase of own shares. | |
17 Sep 2019 | AP01 | Appointment of Mr Timothy David Cooper as a director on 17 September 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
13 Sep 2018 | AD01 | Registered office address changed from 116 Goswell Road London EC1V 7DP England to 5th Floor, Jasper House 4 Copthall Avenue London EC2R 7DA on 13 September 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Nicholas Charles Blackwell as a director on 22 June 2018 | |
22 Feb 2018 | PSC01 | Notification of Tej Mehta as a person with significant control on 15 February 2018 |