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) |
---|---|---|---|
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
|
|
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 |