- Company Overview for XAVIER ACADEMY LIMITED (12794980)
- Filing history for XAVIER ACADEMY LIMITED (12794980)
- People for XAVIER ACADEMY LIMITED (12794980)
- Charges for XAVIER ACADEMY LIMITED (12794980)
- More for XAVIER ACADEMY LIMITED (12794980)
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) |
---|---|---|---|
07 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Mr Dean Starr on 1 October 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Gavin Mullaley on 1 October 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
04 Jul 2024 | CERTNM |
Company name changed champneys community centre LIMITED\certificate issued on 04/07/24
|
|
22 May 2024 | CH01 | Director's details changed for Dean Starr on 20 April 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | MR01 | Registration of charge 127949800001, created on 17 October 2023 | |
18 Oct 2023 | MR01 | Registration of charge 127949800002, created on 17 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
15 Jun 2023 | PSC02 | Notification of Cornerstone Partnership Group Limited as a person with significant control on 31 March 2023 | |
15 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
12 Apr 2022 | AD01 | Registered office address changed from Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD England to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 12 April 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
01 Oct 2020 | AD01 | Registered office address changed from Courtyard Barn Middleton House Farm Tamworth Road Tamworth B78 2BD United Kingdom to Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD on 1 October 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|