THE RURAL ENTERPRISE ACADEMY: Filings - Page 3
Overview
Company Name | THE RURAL ENTERPRISE ACADEMY |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07652211 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE RURAL ENTERPRISE ACADEMY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to May 31, 2013 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for William Lesley Trigg on May 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr William John Scott Mckinnell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Robertson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Angharad Congrave as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vanessa Jayne Howard as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Christina Simmons as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Aug 31, 2012 | 21 pages | AA | ||||||||||
Appointment of Lorraine Christine Makin as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Andrea Louise Perry as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Roy Anthony Fairweather as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Lewis Mercer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Irene Jean Bard as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Avery as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from May 31, 2012 to Aug 31, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to May 31, 2012 no member list | 4 pages | AR01 | ||||||||||
Registered office address changed from * South Staffordshire College the Green Cannock Staffordshire WS11 1UE* on Aug 14, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mark Robertson on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Robert Morley on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Raymond Alan Faulkner on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for William Lesley Trigg on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christina Simmons on Jan 01, 2012 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 45 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0