(AA) Full accounts for the period ending 31st August 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(58 pages)
|
(AP01) New director was appointed on 1st July 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed christ church church of england multi academy trustcertificate issued on 11/07/23
filed on: 11th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on 30th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Christ Church Cofe Primary School Church Street Walshaw Bury BL8 3AX England on 1st December 2021 to Christ Church Cofe Primary School Church Street Walshaw Bury BL8 3AX
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd March 2020
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2020
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th November 2019
filed on: 19th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(53 pages)
|
(PSC01) Notification of a person with significant control 1st November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(52 pages)
|
(TM01) Director's appointment terminated on 21st January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Christ Church Cofe Primary School Church Street Walshaw Bury BL8 3AX United Kingdom on 7th January 2019 to Christ Church Cofe Primary School Church Street Walshaw Bury BL8 3AX
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th May 2017
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on 14th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st August 2018 to 31st August 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st May 2018 to 31st August 2018
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(58 pages)
|