Advanced company searchLink opens in new window

ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD

Company number 08132656

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)
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