DALES ACADEMIES TRUST
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
26/02/2526 February 2025 | Appointment of Mr Steven Holmes as a director on 2025-02-12 |
25/02/2525 February 2025 | Termination of appointment of Simone Louise Bennett as a director on 2025-02-12 |
10/02/2510 February 2025 | Full accounts made up to 2024-08-31 |
19/12/2419 December 2024 | Appointment of Mr Andrew Green as a director on 2024-12-11 |
03/09/243 September 2024 | Resolutions |
03/09/243 September 2024 | Memorandum and Articles of Association |
31/08/2431 August 2024 | Termination of appointment of Paul John Ferguson as a director on 2024-08-31 |
19/08/2419 August 2024 | Termination of appointment of Claire Holmes as a secretary on 2024-08-18 |
19/08/2419 August 2024 | Registered office address changed from Blair Avenue Ingleby Barwick Stockton on Tees TS17 5BL to C/O Oakbridge Church of England Primary School Alvertune Road Northallerton North Yorkshire DL6 2GD on 2024-08-19 |
19/08/2419 August 2024 | Appointment of Mrs Mary Mccluskey as a secretary on 2024-08-19 |
01/02/241 February 2024 | Appointment of Mr Simon James Kayll as a director on 2024-02-01 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
25/01/2425 January 2024 | Full accounts made up to 2023-08-31 |
14/11/2314 November 2023 | Appointment of Mr Paul Bramley as a director on 2023-09-25 |
01/05/231 May 2023 | Termination of appointment of Consuelo Josephine Brooks as a director on 2023-04-30 |
01/05/231 May 2023 | Termination of appointment of Graeme William Thompson as a director on 2023-04-30 |
27/04/2327 April 2023 | Full accounts made up to 2022-08-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
11/01/2211 January 2022 | Full accounts made up to 2021-08-31 |
28/01/1528 January 2015 | 23/01/15 NO MEMBER LIST |
18/12/1418 December 2014 | FULL ACCOUNTS MADE UP TO 31/08/14 |
05/12/145 December 2014 | DIRECTOR APPOINTED VENERABLE KENNETH ROY GOOD |
04/12/144 December 2014 | DIRECTOR APPOINTED MRS GILLIAN HODGSON |
04/12/144 December 2014 | DIRECTOR APPOINTED MR JOHN ROBERT LOWE |
28/11/1428 November 2014 | DIRECTOR APPOINTED MR STEPHEN WELLS |
28/11/1428 November 2014 | DIRECTOR APPOINTED MRS JOANNE WATERFIELD PICKERING |
24/01/1424 January 2014 | 23/01/14 NO MEMBER LIST |
09/12/139 December 2013 | FULL ACCOUNTS MADE UP TO 31/08/13 |
10/07/1310 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA CHRISTINA LEES / 10/07/2013 |
05/02/135 February 2013 | CURRSHO FROM 31/01/2014 TO 31/08/2013 |
23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company