ACADEMY RESIDENCES LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewAppointment of a voluntary liquidator

View Document

26/09/2526 September 2025 NewRemoval of liquidator by court order

View Document

17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

25/01/2225 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/01/229 January 2022 Registered office address changed from Management & Estates Office Academy St Albans All Saints Pastoral Centre, Shenley Lane London Colney Hertfordshire AL2 1AF England to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-01-09

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Statement of affairs

View Document

19/05/2119 May 2021 29/05/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 27/08/2020

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN HARRISON / 27/08/2020

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

13/05/2013 May 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

21/05/1921 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 06/04/2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 14/02/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 23/01/2017

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084143180001

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 20/01/2014

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM ROSE COTTAGE MOUNT STREET LEWES EAST SUSSEX BN7 1HL UNITED KINGDOM

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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