Advanced company searchLink opens in new window

THE ACADEMY (KILBURN) MANAGEMENT COMPANY LIMITED

Company number 06532338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017
08 Aug 2017 TM02 Termination of appointment of Gordon &Co as a secretary on 8 August 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Mireille Florence Levy as a director on 1 April 2016
17 Mar 2016 AR01 Annual return made up to 12 March 2016 no member list
17 Mar 2016 AD01 Registered office address changed from C/O Gordon & Go 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 17 March 2016
17 Mar 2016 CH04 Secretary's details changed for Gordon &Co on 17 December 2015
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 TM01 Termination of appointment of Beatrice Manning as a director on 12 March 2015
19 Mar 2015 AR01 Annual return made up to 12 March 2015 no member list
19 Mar 2015 CH04 Secretary's details changed for Gordon &Co on 4 July 2014
22 Jan 2015 TM01 Termination of appointment of Yat Hoi Desmond Hung as a director on 18 January 2015
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Oct 2014 TM01 Termination of appointment of Petek Rayne Sketcher as a director on 14 October 2014
28 Aug 2014 AP01 Appointment of Mrs Beryl Telford Jefferys as a director on 10 November 2013
28 Aug 2014 AP01 Appointment of Mr Yat Hoi Desmond Hung as a director on 10 July 2013
28 Aug 2014 AP01 Appointment of Dr Nicholas John Bedford as a director on 10 July 2013
15 Jul 2014 AD01 Registered office address changed from Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014
24 Apr 2014 AP01 Appointment of Beatrice Manning as a director
21 Mar 2014 AR01 Annual return made up to 12 March 2014 no member list
18 Feb 2014 AP01 Appointment of Dr Mireille Florence Levy as a director
14 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
22 Nov 2013 TM01 Termination of appointment of Aude Raboteau as a director