- Company Overview for IMPERIAL BIRD OF PREY ACADEMY LTD (07639680)
- Filing history for IMPERIAL BIRD OF PREY ACADEMY LTD (07639680)
- People for IMPERIAL BIRD OF PREY ACADEMY LTD (07639680)
- More for IMPERIAL BIRD OF PREY ACADEMY LTD (07639680)
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) |
---|---|---|---|
02 Jan 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
13 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
02 Mar 2023 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 63 Park Lane Ramsden Heath Billericay CM11 1NE on 2 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Gary Edward Muirden as a director on 14 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
13 May 2022 | TM01 | Termination of appointment of Gary Edward Muirden as a director on 13 May 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
22 May 2019 | CH01 | Director's details changed for Miss Faith Alexandra Scott on 17 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Gary Edward Muirden on 17 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ to 75 Springfield Road Chelmsford Essex CM2 6JB on 20 May 2019 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | PSC01 | Notification of Gary Edward Muirden as a person with significant control on 9 June 2017 | |
22 Dec 2017 | PSC01 | Notification of Faith Alexandra Scott as a person with significant control on 9 June 2017 |