MIDDLESEX LEARNING PARTNERSHIP

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr Ben Spinks as a secretary on 2024-06-10

View Document

26/02/2526 February 2025 Appointment of Ms Hilary Elizabeth Morris as a director on 2024-11-27

View Document

10/02/2510 February 2025 Full accounts made up to 2024-08-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

06/06/246 June 2024 Notification of Victor Paul Olisa as a person with significant control on 2024-06-03

View Document

06/06/246 June 2024 Notification of Simon Carl Arnold as a person with significant control on 2024-06-03

View Document

06/06/246 June 2024 Notification of Siobhan Margaret Ita Lowe as a person with significant control on 2024-06-03

View Document

06/06/246 June 2024 Withdrawal of a person with significant control statement on 2024-06-06

View Document

18/04/2418 April 2024 Termination of appointment of Joanna Helen Lewis as a director on 2024-04-18

View Document

17/01/2417 January 2024 Full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

16/10/2316 October 2023 Appointment of Mr Ben Spinks as a director on 2023-09-29

View Document

12/10/2312 October 2023 Termination of appointment of Tracey Carole Hemming as a director on 2023-08-31

View Document

12/10/2312 October 2023 Termination of appointment of Ian Comfort as a director on 2023-09-29

View Document

23/02/2323 February 2023 Full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR TROY ROBINSON

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/10/148 October 2014 26/09/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY KAY WIBLIN

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR ANTHONY NOAKES

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR TROY JOSEPH ROBINSON

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH WADE

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR SIMON CHRISTOPHER OWEN

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR CLIVE LAWN

View Document

30/09/1330 September 2013 26/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS TERESA ST CATHERINE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR AHMET MOUSTAFA

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEONORA SMITH

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR AHMET MOUSTAFA

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FERRIGGI

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SENNETT

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED THE BARNHILL TRUST
CERTIFICATE ISSUED ON 28/08/13

View Document

03/07/133 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/133 July 2013 NE01 FORM

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/12/127 December 2012 ADOPT ARTICLES 16/11/2012

View Document

07/12/127 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/123 December 2012 COMPANY NAME CHANGED BARNHILL COMMUNITY HIGH SCHOOL
CERTIFICATE ISSUED ON 03/12/12

View Document

03/12/123 December 2012 NE01 FILED

View Document

03/12/123 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/124 October 2012 26/07/12 NO MEMBER LIST

View Document

07/08/127 August 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER OWEN WILLIAMS BA(HONS) / 04/07/2012

View Document

26/07/1126 July 2011 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