ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD
Company number 08132656
- Company Overview for ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD (08132656)
- Filing history for ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD (08132656)
- People for ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD (08132656)
- More for ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD (08132656)
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) |
---|---|---|---|
19 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
21 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
07 Jun 2024 | AP01 | Appointment of Prof Dudley Francis Cooper as a director on 30 May 2024 | |
15 Nov 2023 | TM01 | Termination of appointment of John Ivor Kenrick Walker as a director on 9 November 2023 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Jan 2023 | AP04 | Appointment of Hes Estate Management Limited as a secretary on 1 January 2023 | |
09 Jan 2023 | TM02 | Termination of appointment of Pinnacle Property Management Ltd as a secretary on 31 December 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 January 2023 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Dudley Francis Cooper as a director on 22 November 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from Units 1,2, & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ on 29 April 2021 | |
29 Apr 2021 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Units 1,2, & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 29 April 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
09 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2019 | PSC07 | Cessation of Jennifer Elizabeth Pierce as a person with significant control on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Anthony Eden as a person with significant control on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Dudley Francis Cooper as a person with significant control on 9 July 2019 |