DJANOGLY LEARNING TRUST

Company Documents

DateDescription
23/12/2423 December 2024 Group of companies' accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Termination of appointment of Christine Goldstraw Obe Jp Dl as a director on 2024-12-12

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Sadé Thomas as a director on 2023-08-31

View Document

10/07/2410 July 2024 Termination of appointment of Daniel Moynihan as a director on 2024-07-09

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Notification of William Adderley as a person with significant control on 2023-02-14

View Document

15/12/2315 December 2023 Withdrawal of a person with significant control statement on 2023-12-15

View Document

15/12/2315 December 2023 Notification of Ronald Kenyon as a person with significant control on 2023-02-14

View Document

15/12/2315 December 2023 Notification of Christine Goldstraw as a person with significant control on 2023-02-14

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Judith Elizabeth Anderson as a director on 2023-08-31

View Document

16/01/2316 January 2023 Group of companies' accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Termination of appointment of Ronald Critchley Kenyon as a director on 2021-10-07

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR TIM SLADE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MRS EDITH ROSEMARY POTTER

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOLDSWORTH / 01/01/2016

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 25/09/15 NO MEMBER LIST

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAY

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DOCTOR KENNETH JAMES MAXWELL

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR KEVIN GRAY

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS CHRISTINE GOLDSTRAW OBE JP DL

View Document

10/10/1410 October 2014 25/09/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON ANDERSON

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN GEMMELL

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS JUDITH ELIZABETH ANDERSON

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR RAPHAEL WISDOM RICHARDS

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MAXWELL

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR DAVID HOLDSWORTH

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CRITCHLEY KENYON / 10/10/2013

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOLDSWORTH / 01/09/2013

View Document

04/10/134 October 2013 25/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE COPPEL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/10/1217 October 2012 25/09/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED GAYLE LOUISE AUGHTON

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIAN OLIVER

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAIR

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR ANDREW RALPH PATRICK MILNER

View Document

20/10/1120 October 2011 25/09/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTLEDGE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD BOWER

View Document

16/09/1116 September 2011 SECRETARY APPOINTED DAVID HOLDSWORTH

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY HAZEL DICKINSON

View Document

10/08/1110 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/118 August 2011 COMPANY NAME CHANGED DJANOGLY CITY ACADEMY NOTTINGHAM CERTIFICATE ISSUED ON 08/08/11

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED HAROLD CHARLES BOWER

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED VICTORIA CATHERINE ANN HAIR

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCDONALD ANDERSON / 25/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MAXWELL / 25/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN COPPEL / 25/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD CARTLEDGE / 25/09/2010

View Document

21/10/1021 October 2010 25/09/10 NO MEMBER LIST

View Document

09/09/109 September 2010 AUDITOR'S RESIGNATION

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/10/0921 October 2009 25/09/09 NO MEMBER LIST

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 25/09/08

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED RAYMOND COWELL

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED LOUISE THIRD

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 25/09/07

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 25/09/06;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 25/09/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/043 November 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

24/10/0324 October 2003 ANNUAL RETURN MADE UP TO 25/09/03

View Document

01/09/031 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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