- Company Overview for PONTELAND ACADEMY TRUST (10314306)
- Filing history for PONTELAND ACADEMY TRUST (10314306)
- People for PONTELAND ACADEMY TRUST (10314306)
- More for PONTELAND ACADEMY TRUST (10314306)
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) |
---|---|---|---|
25 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
25 Sep 2020 | AD01 | Registered office address changed from Ponteland Community Primary School Callerton Lane Ponteland Newcastle upon Tyne Northumberland NE20 9EY England to Ponteland Community Primary School Callerton Lane Ponteland Newcastle upon Tyne Northumberland NE20 9EY on 25 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Ponteland Community Middle School Callerton Lane Ponteland Newcastle upon Tyne NE20 9EY United Kingdom to Ponteland Community Primary School Callerton Lane Ponteland Newcastle upon Tyne Northumberland NE20 9EY on 25 September 2020 | |
23 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Angus Archibald Kidd as a director on 19 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Mike Russell as a director on 19 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Philip Affleck as a director on 19 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Ms Julia Helen Austin as a director on 19 November 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
19 Jul 2019 | TM01 | Termination of appointment of Jacqueline Dorothy Knight as a director on 15 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Helen Carol Batey as a director on 15 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Tina Hannant as a director on 15 July 2019 | |
21 May 2019 | TM01 | Termination of appointment of Anthony Richard Barber as a director on 29 April 2019 | |
20 Mar 2019 | AP01 | Appointment of Ms Giselle Elizabeth Stewart as a director on 18 March 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Giles Lawrence Eyre-Tanner as a director on 26 November 2018 | |
24 Dec 2018 | AA | Full accounts made up to 31 August 2018 | |
13 Dec 2018 | AP03 | Appointment of Mr Stephen Andrew Liddle as a secretary on 13 December 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Elizabeth Joanne Cafferty as a secretary on 13 December 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
06 Jul 2018 | AP03 | Appointment of Mrs Elizabeth Joanne Cafferty as a secretary on 6 July 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of Dominique Yasmin Annabel Flint as a secretary on 5 July 2018 | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Dec 2017 | PSC01 | Notification of David Walker as a person with significant control on 10 October 2017 | |
11 Dec 2017 | AP01 | Appointment of Dr Catherine Jane Owen as a director on 6 November 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Paul Kevin Francis Naughton as a director on 6 November 2017 |