CHICHESTER MUSIC ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-08-31 |
17/02/2517 February 2025 | Change of details for Mr Nicholas Davidson as a person with significant control on 2024-12-11 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
16/12/2416 December 2024 | Termination of appointment of Angela Deborah Daniels as a director on 2024-12-11 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/07/2417 July 2024 | Particulars of variation of rights attached to shares |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
16/07/2416 July 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-08-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with updates |
03/05/243 May 2024 | Cessation of James Henry Wilson as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Change of details for Mr Nicholas Davidson as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Termination of appointment of James Henry Wilson as a director on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mr Nicholas Davidson on 2024-05-03 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/05/2319 May 2023 | Micro company accounts made up to 2022-08-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-10-16 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
13/10/2013 October 2020 | DIRECTOR APPOINTED MISS ANGELA DEBORAH DANIELS |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM CHICHESTER BASEPOINT CENTRE C/O TILLEYS ACC LTD TERMINUS ROAD CHICHESTER PO19 8TX ENGLAND |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM BOX 12 BARLAVINGTON STUD BARLAVINGTON PETWORTH WEST SUSSEX GU28 0LG ENGLAND |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/10/1522 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/07/151 July 2015 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
01/07/151 July 2015 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
01/07/151 July 2015 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
01/07/151 July 2015 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/02/1414 February 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
10/02/1410 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
10/02/1410 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
10/02/1410 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
10/02/1410 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 200 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/01/1311 January 2013 | PREVEXT FROM 30/08/2012 TO 31/08/2012 |
09/01/139 January 2013 | PREVSHO FROM 30/09/2012 TO 30/08/2012 |
17/10/1217 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
17/10/1217 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSON |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ROWAN BAILEY |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CLERY |
28/09/1128 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
12/09/1112 September 2011 | DIRECTOR APPOINTED MR JAMES HENRY WILSON |
09/09/119 September 2011 | DIRECTOR APPOINTED MR NICHOLAS DAVIDSON |
09/09/119 September 2011 | DIRECTOR APPOINTED THOMAS PAUL JOHNSON |
09/09/119 September 2011 | DIRECTOR APPOINTED MR ROWAN NICHOLAS BAILEY |
09/09/119 September 2011 | DIRECTOR APPOINTED MR EDWARD CLERY |
05/09/115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
02/09/112 September 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 5 |
01/09/111 September 2011 | 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