THE ST. ALDHELM'S ACADEMY

06959707
DIOCESAN EDUCATION CENTRE THE AVENUE WILTON SALISBURY SP2 0FG

Documents

Documents
Date Category Description Pages
24 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Oct 2016 officers Termination of appointment of director (David Price) 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2016 officers Termination of appointment of secretary (Robin Foster) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Peter David Homden) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Stephen Waine) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Alison Mountford) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Lorena Miles) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Sue Charman) 1 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 accounts Annual Accounts 45 Buy now
10 Dec 2015 officers Termination of appointment of director (Janet Hunt) 1 Buy now
10 Dec 2015 officers Appointment of director (Mrs Janet Hunt) 2 Buy now
10 Dec 2015 officers Appointment of director (Miss Lorena Miles) 2 Buy now
10 Dec 2015 officers Appointment of director (Mrs Sue Charman) 2 Buy now
21 Aug 2015 officers Termination of appointment of secretary (Veronica Margaret Ackerman) 1 Buy now
21 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 officers Termination of appointment of director (Christopher John Shepperd) 1 Buy now
30 Jul 2015 officers Appointment of secretary (Mr Robin Foster) 2 Buy now
20 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 resolution Resolution 37 Buy now
16 Jan 2015 accounts Annual Accounts 44 Buy now
16 Jan 2015 resolution Resolution 36 Buy now
26 Nov 2014 officers Termination of appointment of director (Susanne Clarke) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Duncan Allard) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Ann Fernandez) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Andrew Rickett) 1 Buy now
07 Aug 2014 annual-return Annual Return 8 Buy now
07 Aug 2014 officers Termination of appointment of director (Xavier Velay) 1 Buy now
07 Aug 2014 officers Termination of appointment of director (Cheryl Anne Heron) 1 Buy now
07 Aug 2014 officers Termination of appointment of director (Rachael Hemsley) 1 Buy now
02 May 2014 officers Termination of appointment of secretary (Susan Rix) 1 Buy now
02 May 2014 officers Appointment of secretary (Mrs Veronica Margaret Ackerman) 2 Buy now
22 Apr 2014 accounts Annual Accounts 47 Buy now
22 Jan 2014 officers Termination of appointment of director (Steve Maclure) 1 Buy now
07 Aug 2013 auditors Auditors Resignation Company 1 Buy now
17 Jul 2013 annual-return Annual Return 9 Buy now
27 Mar 2013 officers Appointment of director (Mr Xavier Velay) 2 Buy now
27 Dec 2012 accounts Annual Accounts 44 Buy now
19 Nov 2012 officers Appointment of director (Susanne Clarke) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (David Ball) 1 Buy now
09 Oct 2012 officers Appointment of director (Rev Peter David Homden) 2 Buy now
09 Oct 2012 officers Appointment of director (Rev David Price) 2 Buy now
07 Aug 2012 annual-return Annual Return 8 Buy now
02 Aug 2012 officers Appointment of director (Steve Maclure) 2 Buy now
01 Aug 2012 officers Appointment of director (Alison Mountford) 2 Buy now
01 Aug 2012 officers Appointment of director (Duncan Allard) 2 Buy now
01 Aug 2012 officers Appointment of director (Ann Fernandez) 2 Buy now
03 Apr 2012 officers Appointment of director (Cheryl Heron) 2 Buy now
03 Apr 2012 officers Appointment of director (Rachael Hemsley) 2 Buy now
03 Apr 2012 officers Appointment of director (Andrew Rickett) 2 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Termination of appointment of director (Noel Richardson) 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Sandra Rodwell-Hammer) 1 Buy now
02 Apr 2012 officers Appointment of secretary (Ms Susan Rix) 2 Buy now
29 Dec 2011 accounts Annual Accounts 40 Buy now
29 Nov 2011 officers Appointment of director (The Venerable Stephen Waine) 2 Buy now
29 Nov 2011 officers Appointment of director (Mr Anthony Norman Moore) 2 Buy now
17 Nov 2011 officers Appointment of director (Mr David John Thornton Ball) 2 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 27 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2010 officers Change of particulars for director (Noel David Gordon Richardson) 2 Buy now
28 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jul 2009 incorporation Incorporation Company 50 Buy now