CHICHESTER MUSIC ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Change of details for Mr Nicholas Davidson as a person with significant control on 2024-12-11

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Angela Deborah Daniels as a director on 2024-12-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

03/05/243 May 2024 Cessation of James Henry Wilson as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Nicholas Davidson as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of James Henry Wilson as a director on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Nicholas Davidson on 2024-05-03

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MISS ANGELA DEBORAH DANIELS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM BOX 12 BARLAVINGTON STUD BARLAVINGTON PETWORTH WEST SUSSEX GU28 0LG ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

01/07/151 July 2015 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

01/07/151 July 2015 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

01/07/151 July 2015 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 PREVEXT FROM 30/08/2012 TO 31/08/2012

View Document

09/01/139 January 2013 PREVSHO FROM 30/09/2012 TO 30/08/2012

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSON

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROWAN BAILEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLERY

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JAMES HENRY WILSON

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR NICHOLAS DAVIDSON

View Document

09/09/119 September 2011 DIRECTOR APPOINTED THOMAS PAUL JOHNSON

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR ROWAN NICHOLAS BAILEY

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR EDWARD CLERY

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

02/09/112 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 5

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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