CENTRAL ACADEMY TRUST

07685645
CENTRAL COLLEGE NOTTINGHAM (EMTEC COLLEGE) MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6JS

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Mar 2018 officers Termination of appointment of secretary (John Snow) 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 officers Termination of appointment of director (Graham Maurice Mansfield) 1 Buy now
28 Jun 2017 officers Termination of appointment of director (Deborah Giles) 1 Buy now
28 Jun 2017 officers Termination of appointment of director (Malcolm James Cowgill) 1 Buy now
11 Apr 2017 accounts Annual Accounts 51 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
28 Jan 2016 accounts Annual Accounts 51 Buy now
16 Sep 2015 officers Appointment of director (Mr Peter Anthony Brown) 2 Buy now
05 Jul 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 officers Termination of appointment of director (Joseph Jackson) 1 Buy now
23 Jan 2015 accounts Annual Accounts 50 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
15 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2014 miscellaneous Miscellaneous 2 Buy now
15 May 2014 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Alison Williams) 1 Buy now
05 Feb 2014 officers Termination of appointment of director (Mirth Parker) 1 Buy now
05 Feb 2014 officers Termination of appointment of director (Yultan Mellor) 1 Buy now
05 Feb 2014 officers Termination of appointment of director (David Drury) 1 Buy now
24 Jan 2014 accounts Annual Accounts 39 Buy now
24 Jul 2013 annual-return Annual Return 7 Buy now
24 Jul 2013 officers Appointment of director (Mr Graham Maurice Mansfield) 2 Buy now
24 Jul 2013 officers Appointment of director (Mr Joseph Jackson) 2 Buy now
24 Jul 2013 officers Appointment of director (Mrs Deborah Giles) 2 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 officers Termination of appointment of director (Natalie Holmes) 1 Buy now
18 Apr 2013 officers Termination of appointment of director (Tina Brooke) 1 Buy now
21 Mar 2013 accounts Annual Accounts 38 Buy now
08 Oct 2012 officers Termination of appointment of director (Daniel Philpotts) 1 Buy now
06 Oct 2012 officers Termination of appointment of director (Keith Beaumont) 1 Buy now
06 Jul 2012 annual-return Annual Return 7 Buy now
23 May 2012 officers Appointment of director (Mrs Yultan Yazmin Mellor) 2 Buy now
23 May 2012 officers Appointment of director (Mr David Drury) 2 Buy now
23 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2012 officers Appointment of director (Mr Daniel Ian Philpotts) 2 Buy now
20 Jan 2012 officers Appointment of director (Mrs Natalie Caroline Holmes) 2 Buy now
20 Jan 2012 officers Appointment of director (Mrs Tina Mary Brooke) 2 Buy now
20 Dec 2011 officers Appointment of director (Mrs Alison Joy Williams) 2 Buy now
28 Jun 2011 incorporation Incorporation Company 60 Buy now