CLIFFE WOODS ACADEMY TRUST

View Road View Road, Rochester, ME3 8UJ
StatusDISSOLVED
Company No.07659069
Category
Incorporated06 Jun 2011
Age12 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years14 days

SUMMARY

CLIFFE WOODS ACADEMY TRUST is an dissolved with number 07659069. It was incorporated 12 years, 11 months, 15 days ago, on 06 June 2011 and it was dissolved 14 days ago, on 07 May 2024. The company address is View Road View Road, Rochester, ME3 8UJ.



Company Fillings

Gazette dissolved compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Matthew Foreman

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Andrea Trill

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Nicola Couchman

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Resolution

Date: 07 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2019

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Janet Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toni Nunns

Cessation date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Tim Muggridge

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tim Muggridge

Cessation date: 2019-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dianne Foreman

Cessation date: 2019-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Carey

Cessation date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jon Mckenzie

Appointment date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Foreman

Appointment date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mullins

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Dianne Foreman

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Auditors resignation company

Date: 08 May 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Trill

Appointment date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Trill

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Mckenzie

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Julia Caroline Hurren

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Colmer

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Angharad Antoncini

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Kay Williams

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Tomlin

Termination date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Cox

Termination date: 2017-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Mckenzie

Appointment date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Caroline Hurren

Appointment date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Christine Ann Carey

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Colbert

Appointment date: 2016-11-17

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Janet Doris Richardson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Muggridge

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Weallans

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Colmer

Appointment date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Cranston

Termination date: 2016-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-18

Officer name: Carole Gay

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hurren

Termination date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Angharad Prosser

Change date: 2015-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Weallans

Appointment date: 2015-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Watson

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Ken Kentell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Peter Hurren

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mrs Carole Gay

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Lambert

Termination date: 2014-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Richard Mark Tomlin

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mrs Nicola Couchman

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angharad Prosser

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Wibberley

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Cox

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Cox

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Coleman

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Doris Richardson

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Trill

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Lambert

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kay Williams

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonia Nunns

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Coleman

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vivienne Cox

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ken Kentell

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Cranston

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola June Wibberley

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 BURLINGTON GARDENS LIMITED

59 LAMBERT ROAD,LONDON,SW2 5BB

Number:05388000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDREWS BUILDING SERVICES LIMITED

SUITE 13 ENTERPRISE HOUSE,SALISBURY,SP2 7LD

Number:11178328
Status:ACTIVE
Category:Private Limited Company

BEARFIELDS TRUSTEES LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:07002421
Status:ACTIVE
Category:Private Limited Company

BRENSCOMBE MANAGEMENT COMPANY LIMITED

BRENSCOMBE 2A BELLE VUE ROAD,POOLE,BH14 8TW

Number:02149174
Status:ACTIVE
Category:Private Limited Company

MILL BRIEN FOODS LIMITED

UNIT 10B,BELFAST,BT11 9DT

Number:NI646308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OTTERBOURNE GOLF COMPANY LIMITED

24 PARK ROAD SOUTH,HAMPSHIRE,PO9 1HB

Number:02921338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source