HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Naeem Ahmed as a director on 2025-03-10

View Document

18/03/2518 March 2025 Termination of appointment of Jacqueline Claire Moylan as a director on 2025-02-28

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Appointment of Matthew Peter Price as a director on 2024-11-04

View Document

31/10/2431 October 2024 Termination of appointment of Peter Andrew Seddon as a director on 2024-10-04

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/08/2423 August 2024 Appointment of Giuseppe Incutti as a director on 2024-08-05

View Document

16/08/2416 August 2024 Termination of appointment of Steven Philip Van Raalte as a director on 2024-08-05

View Document

16/08/2416 August 2024 Appointment of James Andrew Smith as a director on 2024-08-05

View Document

26/07/2426 July 2024 Termination of appointment of Jayne Denise Hettle as a director on 2024-06-30

View Document

03/05/243 May 2024 Termination of appointment of Ian Williams as a director on 2024-05-01

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Appointment of Steven Philip Van Raalte as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Clive Thomas as a director on 2022-11-25

View Document

08/02/228 February 2022 Full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-27

View Document

06/10/216 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNTOINETTE BRAMBLE / 17/04/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WILLIAMS / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD ENGLAND

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED OLUKEMI IBUKUN AFANU

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTOINETTE BRAMBLE / 15/07/2015

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

24/09/1924 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/06/196 June 2019 DIRECTOR APPOINTED IAN MICHAEL WILLIAMS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR LEE HOWARD

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

02/07/182 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA SAMPSON

View Document

07/02/187 February 2018 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY STANDFORD

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MS LORNA MARGARET SAMPSON

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PALMER

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON BOROUGH OF HACKNEY

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED PETER ANDREW SEDDON

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RYLETT

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MICHAEL PETER COLEMAN

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED IAN CHARLES MEREDITH

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR BARRY JOHN STANDFORD

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM EXPORT HOUSE CAWSEY WAY WOKING GU21 6QX UNITED KINGDOM

View Document

17/08/1517 August 2015 ADOPT ARTICLES 22/07/2015

View Document

17/08/1517 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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