CANON PYON CE ACADEMY

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 Full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Resolutions

View Document

13/03/2513 March 2025 Appointment of Mrs Patricia Louise Kostorz as a director on 2025-02-28

View Document

05/03/255 March 2025 Notification of Christopher Kent as a person with significant control on 2025-02-20

View Document

05/03/255 March 2025 Appointment of Mrs Kelly Carpenter as a director on 2025-02-20

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Claire Weaver as a secretary on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Claire Roberts as a director on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Anne Price as a director on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Patricia Louise Kostorz as a director on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Christopher Kent as a director on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Kelly Ann Carpenter as a director on 2025-01-14

View Document

27/01/2527 January 2025 Cessation of Richard Graham Griffiths as a person with significant control on 2025-01-13

View Document

27/01/2527 January 2025 Cessation of Penelope Littlewood as a person with significant control on 2025-01-13

View Document

27/01/2527 January 2025 Cessation of Christopher Kent as a person with significant control on 2025-01-13

View Document

11/11/2411 November 2024 Appointment of Mr Christopher Kent as a director on 2024-11-11

View Document

05/03/245 March 2024 Full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Termination of appointment of Kay Louise Western as a director on 2024-02-06

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-08-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

15/12/2215 December 2022 Notification of Richard Griffiths as a person with significant control on 2022-12-12

View Document

15/12/2215 December 2022 Termination of appointment of Vicky Turner as a secretary on 2022-12-05

View Document

15/12/2215 December 2022 Appointment of Rev Anne Price as a director on 2022-12-05

View Document

15/12/2215 December 2022 Appointment of Mrs Claire Weaver as a secretary on 2022-12-05

View Document

15/12/2215 December 2022 Cessation of Andrea Margaret Garland as a person with significant control on 2022-12-05

View Document

15/12/2215 December 2022 Cessation of Jane Anne Davies as a person with significant control on 2022-12-05

View Document

15/12/2215 December 2022 Director's details changed for Rev Anne Price on 2022-12-15

View Document

15/12/2215 December 2022 Secretary's details changed for Mrs Claire Weaver on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Rev Penolope Littlewood as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Notification of Penolope Littlewood as a person with significant control on 2022-12-12

View Document

20/10/2220 October 2022 Termination of appointment of David Gordon Barnard as a director on 2022-05-31

View Document

20/10/2220 October 2022 Termination of appointment of Josephine Emily Kent as a director on 2022-07-05

View Document

19/10/2219 October 2022 Appointment of Mrs Claire Roberts as a director on 2022-07-05

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-08-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mrs Patricia Louise Kostorz on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mrs Kay Louise Western on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Miss Josephine Emily Kent on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mrs Kay Louise Western on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr David Alex Davies on 2022-01-04

View Document

03/01/223 January 2022 Termination of appointment of Andrea Margaret Garland as a director on 2020-11-11

View Document

03/01/223 January 2022 Appointment of Miss Vicky Turner as a secretary on 2021-05-01

View Document

02/01/222 January 2022 Notification of Jane Anne Davies as a person with significant control on 2020-11-15

View Document

30/12/2130 December 2021 Registered office address changed from Canon Pyon Ce Academy Canon Pyon Hereford Herefordshire HR4 8PF to Canon Pyon Ce Academy Canon Pyon Hereford Herefordshire HR4 8PF on 2021-12-30

View Document

30/12/2130 December 2021 Notification of Andrea Margaret Garland as a person with significant control on 2020-11-12

View Document

22/12/2122 December 2021 Change of details for a person with significant control

View Document

22/12/2122 December 2021 Change of details for a person with significant control

View Document

21/12/2121 December 2021 Change of details for a person with significant control

View Document

21/12/2121 December 2021 Termination of appointment of Christopher Kent as a director on 2020-06-10

View Document

21/12/2121 December 2021 Secretary's details changed

View Document

21/12/2121 December 2021 Change of details for a person with significant control

View Document

21/12/2121 December 2021 Change of details for a person with significant control

View Document

20/12/2120 December 2021 Termination of appointment of Gail Michelle Simpson as a secretary on 2021-05-01

View Document

20/12/2120 December 2021 Cessation of Kay Louise Western as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Peter Box as a person with significant control on 2021-07-22

View Document

20/12/2120 December 2021 Appointment of Mr David Alex Davies as a director on 2021-06-16

View Document

20/12/2120 December 2021 Termination of appointment of Jane Ann Davies as a director on 2018-11-18

View Document

20/12/2120 December 2021 Termination of appointment of Philippa Anne Colbatch Patterson as a director on 2021-06-01

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARGARET GARLAND / 10/01/2020

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS ANDREA MARGARET GARLAND

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS KELLY ANN CARPENTER

View Document

16/10/1916 October 2019 CESSATION OF KELLY ANN CARPENTER AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY CARPENTER

View Document

12/09/1912 September 2019 CESSATION OF SIMON TIMOTHY COLES AS A PSC

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS KELLY ANN CARPENTER

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANN CARPENTER

View Document

12/09/1912 September 2019 CESSATION OF EMMA BRETHERTON AS A PSC

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA BRETHERTON

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANN DAVIES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS KAY LOUISE WESTERN

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY LOUISE WESTERN

View Document

04/04/194 April 2019 CESSATION OF GAIL MICHELLE SIMPSON AS A PSC

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY CLARE TOBIN

View Document

04/04/194 April 2019 SECRETARY APPOINTED MRS GAIL MICHELLE SIMPSON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL SIMPSON

View Document

18/03/1918 March 2019 CESSATION OF WAYNE HANSON AS A PSC

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE HANSON

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA WARGEN

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY COLES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR SIMON TIMOTHY COLES

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA MELLOR

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BRETHERTON

View Document

12/12/1812 December 2018 CESSATION OF EMMA JANE MELLOR AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF ANNA MARIA WATKINS AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF PAUL WHITCOMBE AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF ALISON TAYLOR AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF MICHAEL CHARLES CLUETT AS A PSC

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED REVEREND PREBENDARY JANE ANN DAVIES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON TAYLOR

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED REBECCA WARGEN

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLUETT

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED EMMA JANE BRETHERTON

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA WATKINS

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED CHRISTOPHER KENT

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED ANNA MARIA WATKINS

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED PATRICIA LOUISE KOSTORZ

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED DAVID GORDON BARNARD

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SHEPPARD

View Document

21/01/1621 January 2016 20/12/15 NO MEMBER LIST

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAREN WOOD

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAREN ROY WOOD / 05/06/2015

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/01/1521 January 2015 20/12/14 NO MEMBER LIST

View Document

03/12/143 December 2014 DIRECTOR APPOINTED PHILIPPA ANNE COLBATCH PATTERSON

View Document

03/12/143 December 2014 DIRECTOR APPOINTED EMMA JANE MELLOR

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY MICHAEL CHARLES CLUETT / 20/11/2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIGWEED

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAREN ROY WOOD / 18/06/2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITCOMBE

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BOX

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/01/1420 January 2014 20/12/13 NO MEMBER LIST

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VAUGHAN

View Document

18/03/1318 March 2013 CURRSHO FROM 31/12/2013 TO 31/08/2013

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information