THE COURTYARD ISLINGTON

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Rebecca Louise Ellul as a director on 2025-06-01

View Document

07/05/257 May 2025 Withdrawal of a person with significant control statement on 2025-05-07

View Document

07/05/257 May 2025 Notification of Deborah Ann Shepherd as a person with significant control on 2017-09-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Andrew James Wilson as a director on 2025-03-26

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Resolutions

View Document

12/02/2512 February 2025 Termination of appointment of Matthew Julian Zwierzchowski as a director on 2025-02-05

View Document

13/01/2513 January 2025 Full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Termination of appointment of Matt Nolan as a director on 2024-11-20

View Document

23/10/2423 October 2024 Appointment of Ms Annie Coleridge as a director on 2024-10-16

View Document

25/09/2425 September 2024 Termination of appointment of David Michael Forrester as a director on 2024-07-05

View Document

25/09/2425 September 2024 Termination of appointment of Fajri Aitken as a director on 2024-07-05

View Document

23/06/2423 June 2024 Registered office address changed from St Mary Magdalene Academy: The Courtyard Holloway Road London N7 8LT England to The Courtyard Islington Holloway Road London N7 8LT on 2024-06-23

View Document

02/05/242 May 2024 Certificate of change of name

View Document

02/05/242 May 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Matthew Julian Zwierzchowski as a director on 2023-10-04

View Document

19/03/2419 March 2024 Termination of appointment of Jade Emmons as a director on 2023-05-10

View Document

19/03/2419 March 2024 Termination of appointment of Joseph Michael Rondinelli as a director on 2024-02-07

View Document

19/03/2419 March 2024 Termination of appointment of Silan Levelle as a director on 2023-05-10

View Document

19/03/2419 March 2024 Appointment of Ms Alice Clark-Buttice as a director on 2023-10-04

View Document

19/03/2419 March 2024 Appointment of Ms Rebecca Ellul as a director on 2024-02-07

View Document

19/03/2419 March 2024 Appointment of Mr Stefano Merlo as a director on 2024-02-07

View Document

19/03/2419 March 2024 Appointment of Mr Matt Nolan as a director on 2023-03-22

View Document

19/03/2419 March 2024 Appointment of Ms Rachel Gai Thomas as a director on 2024-02-07

View Document

16/01/2416 January 2024 Full accounts made up to 2023-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

15/02/2315 February 2023 Full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Appointment of Mr David Michael Forrester as a director on 2021-12-08

View Document

09/01/239 January 2023 Termination of appointment of Patricia East as a director on 2022-10-12

View Document

09/01/239 January 2023 Appointment of Ms Catherine Ollington as a director on 2022-05-11

View Document

09/01/239 January 2023 Appointment of Mr Eliot Anthony Brooks as a director on 2022-03-22

View Document

09/01/239 January 2023 Appointment of Mr Adrian Fernandes as a director on 2022-10-12

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Bryony Clare Poynor Littlewood as a director on 2022-05-06

View Document

11/05/2211 May 2022 Termination of appointment of Martin Wroe as a director on 2021-09-12

View Document

11/05/2211 May 2022 Termination of appointment of Ibiyemi Akoto as a director on 2022-01-28

View Document

12/01/2212 January 2022 Full accounts made up to 2021-08-31

View Document

29/06/2129 June 2021 Termination of appointment of Ian David Ship as a secretary on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Ms Deborah Shepherd as a secretary on 2021-06-29

View Document

28/06/2128 June 2021 Registered office address changed from St Mary Magdalene Academy 475 Liverpool Road London N7 8PG to St Mary Magdalene Academy: The Courtyard Holloway Road London N7 8LT on 2021-06-28

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JOSEPH MICHAEL RONDINELLI

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS BRYONY CLARE POYNOR LITTLEWOOD

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MS JEN GALLAGHER

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MS FIONA GRACE MATTHEWS

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS PATRICIA EAST

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS HAYLEY LOUISE SCANLON

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MRS SUSAN JANICE MILLER-JONES

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR MARTIN WROE

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA COLGAN

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLINGUM

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MS DEBORAH SHEPHERD

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUST

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HUGHES

View Document

30/05/1730 May 2017 ARTICLES OF ASSOCIATION

View Document

26/05/1726 May 2017 THAT CLAUSE 12 (B) OF THE ARTICLES OF ASSOCIATION OF THE COMPANY BE REPLACED WITH THE FOLLOWING CLAUSE 12(B). THE MEMBERS OF THE ACADEMY TRUST SHALL COMPRISE B) THE LONDON DIOCESAN BOARD FOR SCHOOLS. 26/03/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUGHES / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MS REBECCA HUGHES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED REVEREND SIMON GRIGG

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MS ANNA KAY

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CHANDLER

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS ANNA KATHARINE COLGAN

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR CANDY HOLDER

View Document

22/04/1622 April 2016 22/04/16 NO MEMBER LIST

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MS CHRISTINA CHANDLER

View Document

07/09/157 September 2015 31/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID SHIP / 11/08/2014

View Document

11/08/1411 August 2014 22/07/14 NO MEMBER LIST

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086197290001

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MS JO HONIGMANN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MS DEBORAH JANE HIGGINS

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MS CANDY PHILLIPA HOLDER

View Document

23/07/1323 July 2013 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

22/07/1322 July 2013 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