ACADEMY MANAGED RESOURCING LIMITED

Company Documents

DateDescription
22/04/2222 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL DODD

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 07/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD DODD / 07/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 £ IC 200/190 28/02/07 £ SR 10@1=10

View Document

28/03/0728 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 26/11/04

View Document

04/01/054 January 2005 £ NC 100/200 26/11/04

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED MONTHURST LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

07/01/047 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company