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)
01 Jul 2019 AP01 Appointment of Mr John Ivor Kenrick Walker as a director on 1 July 2019
01 Jul 2019 AP01 Appointment of Mrs Caroline Jane Regin as a director on 1 July 2019
03 May 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Aug 2018 TM01 Termination of appointment of Jeanne-Marie Hacke as a director on 13 August 2018
27 Jul 2018 PSC07 Cessation of David Leonard Bray as a person with significant control on 27 July 2018
27 Jul 2018 PSC07 Cessation of Dudley Francis Cooper as a person with significant control on 27 July 2018
27 Jul 2018 PSC07 Cessation of David Leonard Bray as a person with significant control on 27 July 2018
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from PO Box RG1 2DE 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to 23/24 Market Place Reading RG1 2DE on 13 July 2018
02 Jul 2018 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to PO Box RG1 2DE 23/24 Market Place Reading Berkshire RG1 2DE on 2 July 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
04 Jul 2017 PSC01 Notification of Anthony Eden as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Dudley Francis Cooper as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of David Leonard Bray as a person with significant control on 6 April 2016
26 Apr 2017 AP01 Appointment of Mrs Jeanne - Marie Hacke as a director on 25 April 2017
18 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-26
18 Nov 2016 CONNOT Change of name notice
08 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
08 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2016 AP01 Appointment of Mrs Jennifer Elizabeth Pierce as a director on 6 July 2016
31 Dec 2015 TM01 Termination of appointment of Jennifer Elizabeth Pierce as a director on 22 December 2015
01 Oct 2015 TM01 Termination of appointment of Michael Frederick Spencer King as a director on 28 September 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
22 Jul 2015 TM01 Termination of appointment of David Rodney Francis Newell as a director on 19 July 2015