JOHN CABOT ACADEMY - SOUTH GLOUCESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-01 View Report
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Officers. Officer name: Mrs Elizabeth Tincknell. Appointment date: 2023-03-07. 2023-04-01 View Report
Officers. Termination date: 2023-01-17. Officer name: Bryony Dale Green. 2023-04-01 View Report
Accounts. Accounts type micro entity. 2023-02-06 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Accounts. Accounts type micro entity. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type micro entity. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Accounts type micro entity. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Officers. Officer name: Pete Franklin. Termination date: 2019-06-08. 2019-06-11 View Report
Persons with significant control. Psc name: Peter Franklin. Cessation date: 2019-06-08. 2019-06-11 View Report
Accounts. Accounts type micro entity. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Persons with significant control. Psc name: Peter Franklin. Notification date: 2017-03-07. 2018-10-24 View Report
Accounts. Accounts type micro entity. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Officers. Change date: 2017-06-01. Officer name: Mr Pete Franklin. 2017-06-06 View Report
Accounts. Accounts type micro entity. 2017-04-06 View Report
Officers. Officer name: Mr Pete Franklin. Appointment date: 2017-03-07. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Annual return. With made up date no member list. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Officers. Appointment date: 2015-04-23. Officer name: Mrs Bryony Dale Green. 2015-04-23 View Report
Officers. Officer name: Sujata Mcnab. Termination date: 2015-04-23. 2015-04-23 View Report
Officers. Appointment date: 2015-04-23. Officer name: Mr Stephen Taylor. 2015-04-23 View Report
Officers. Officer name: David Anthony Carter. Termination date: 2015-04-23. 2015-04-23 View Report
Annual return. With made up date no member list. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-02-10 View Report
Annual return. With made up date no member list. 2013-10-16 View Report
Officers. Officer name: Jonathan Rhymes. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date no member list. 2012-10-19 View Report
Officers. Termination director company. 2012-10-19 View Report
Officers. Officer name: Christopher Sims. 2012-10-19 View Report
Accounts. Accounts type dormant. 2012-01-27 View Report
Annual return. With made up date no member list. 2011-11-03 View Report
Officers. Officer name: Ms Sujata Mcnab. 2011-01-26 View Report
Accounts. Accounts type full. 2011-01-19 View Report
Annual return. With made up date no member list. 2010-10-18 View Report
Officers. Officer name: Robin Sirs. 2010-10-18 View Report
Officers. Officer name: Robin Sirs. 2010-10-18 View Report
Officers. Officer name: John Robson. 2010-10-18 View Report
Officers. Officer name: John Robson. 2010-10-18 View Report
Officers. Officer name: John Robson. 2010-10-18 View Report
Officers. Officer name: Peter Price. 2010-10-18 View Report
Officers. Officer name: Charles Martin. 2010-10-18 View Report