ACADEMY HQ CIC
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Cessation of Leanne Stacey Richardson as a person with significant control on 2025-07-04 |
18/07/2518 July 2025 New | Cessation of Mark Wood as a person with significant control on 2025-07-04 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Appointment of Mr Arthur Neville Patchett as a director on 2024-07-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-11 with updates |
03/07/243 July 2024 | Cessation of Jane Louise Valentine as a person with significant control on 2024-06-24 |
03/07/243 July 2024 | Notification of Leanne Stacey Richardson as a person with significant control on 2024-06-24 |
03/07/243 July 2024 | Appointment of Miss Leanne Stacey Richardson as a director on 2023-11-24 |
03/07/243 July 2024 | Notification of Mark Wood as a person with significant control on 2024-06-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/04/2420 April 2024 | Total exemption full accounts made up to 2023-06-30 |
26/03/2426 March 2024 | Termination of appointment of Craig Ryan as a director on 2024-03-13 |
02/08/232 August 2023 | Appointment of Mr Mark Wood as a director on 2023-07-20 |
02/08/232 August 2023 | Director's details changed for Mrs Jane Louise Wood on 2023-07-20 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
13/07/2313 July 2023 | Appointment of Mr Craig Ryan as a director on 2022-11-15 |
13/07/2313 July 2023 | Change of details for Mrs Jane Louise Wood as a person with significant control on 2023-06-10 |
14/05/2314 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2112 May 2021 | Registered office address changed from , Unit 3 2 the Colony Buildings Altrincham Road, Wilmslow, SK9 4LY, England to Pt Unit 1 and Unit 2 Caroline House Leech Street Stalybridge SK15 1SE on 2021-05-12 |
12/06/2012 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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