- Company Overview for MILLENNIUM CITY ACADEMY LTD (03310350)
- Filing history for MILLENNIUM CITY ACADEMY LTD (03310350)
- People for MILLENNIUM CITY ACADEMY LTD (03310350)
- Charges for MILLENNIUM CITY ACADEMY LTD (03310350)
- More for MILLENNIUM CITY ACADEMY LTD (03310350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
25 Jul 2017 | AD01 | Registered office address changed from 1st Floor 76-78 Mortimer Street London W1W 7SA to 5th Floor 1 Conduit Street London W1S 2XA on 25 July 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH03 | Secretary's details changed for Andrew Ballam Davies on 10 February 2014 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from 3Rd Floor 76-78 Mortimer Street London W1W 7SA on 7 February 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Peter Brown on 7 February 2013 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Apr 2012 | TM01 | Termination of appointment of Miroslava Brown as a director | |
11 Apr 2012 | CH01 | Director's details changed for Peter Brown on 11 April 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
04 May 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Miroslava Brown on 26 February 2010 |