THE ACADEMY OF URBANISM (NUMBER 2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Ms Siddiqa Islam as a director on 2025-03-21

View Document

01/04/251 April 2025 Appointment of Mr Jonathan Philip Joseph Wilson as a director on 2025-03-21

View Document

03/02/253 February 2025 Termination of appointment of Jasvir Atwal as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Alistair Ian Barr as a director on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Termination of appointment of Michele Mary Elvin as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Termination of appointment of David John Rudlin as a director on 2023-01-24

View Document

01/03/231 March 2023 Appointment of Mr Harry William Knibb as a director on 2023-01-24

View Document

01/03/231 March 2023 Appointment of Mr Matthew Thomas Lally as a director on 2023-01-24

View Document

01/03/231 March 2023 Appointment of Miss Savini Rajapakse as a director on 2023-01-24

View Document

01/03/231 March 2023 Appointment of Ms Victoria Ann Whenray as a director on 2023-01-24

View Document

01/03/231 March 2023 Termination of appointment of Paul Anthony Reddy as a director on 2023-01-24

View Document

01/03/231 March 2023 Termination of appointment of Andrew William Lawrence Burrell as a director on 2023-01-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Philip George Jackson as a director on 2021-04-27

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM QUARTERMAIN

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE MARY GRANT / 22/08/2020

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MS LINDA JANE GLEDSTONE

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR TIM STONOR

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEE

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANET SUTHERLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBABARDHAN UPADHYAYA / 16/12/2019

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR ANDREAS MARKIDES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR HENKDRIKUS BOUWMAN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MS MICHELE MARY GRANT

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURRAY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASVIR ATWAL

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS JASVIR ATWAL

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS JASVIR ATWAL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIRTH

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIRTH

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MS KATHRYN MARGARET FIRTH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CESSATION OF STEVEN JOHN BEE AS A PSC

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF PSC STATEMENT ON 05/10/2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBABARDHAN UPADYAYA / 01/02/2017

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MS KATHRYN MARGARET FIRTH

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR DEBABARDHAN UPADYAYA

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ALISTAIR IAN BARR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

19/10/1619 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA ALEXANDER

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 04/10/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS BILJANA SAVIC

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR HENKDRIKUS JOHANNES MARIA BOUWMAN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALCH

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTHINGTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 04/10/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ELIZABETH ALEXANDER / 05/10/2013

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 5 FLEET PLACE LONDON EC4 7RD

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR DAVID JOHN RUDLIN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM LAWRENCE BURRELL

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED ROBERT MICHAEL YOUNG

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED PAUL ANTHONY REDDY

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR DICK GLEESON

View Document

04/10/134 October 2013 04/10/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRETT

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/10/124 October 2012 04/10/12 NO MEMBER LIST

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FRASER WORTHINGTON / 01/01/2012

View Document

11/11/1111 November 2011 04/10/11 NO MEMBER LIST

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER HERBERT BALCH / 01/07/2011

View Document

09/11/119 November 2011 CHANGE PERSON AS DIRECTOR

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED TIM STONOR

View Document

06/10/116 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE FERGUSON

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED STEVEN JOHN BEE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR OSBORNE

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER HERBERT BALCH

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MS JANET ELSPETH SUTHERLAND

View Document

27/10/1027 October 2010 04/10/10 NO MEMBER LIST

View Document

09/09/109 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STONOR

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOMINIC STONOR / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN MARK EVANS / 20/01/2010

View Document

04/12/094 December 2009 DIRECTOR APPOINTED PAM ALEXANDER

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD THOMPSON / 23/10/2009

View Document

04/11/094 November 2009 04/10/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR TONY REDDY

View Document

03/11/093 November 2009 DIRECTOR APPOINTED PROFESSOR JOHN FRASER WORTHINGTON

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DICK GLEESON

View Document

04/09/094 September 2009 ADOPT ARTICLES 26/08/2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL REDDY

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR SARAH CHAPLIN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED TIMOTHY DOMINIC STONOR

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/11/0813 November 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED CHRISTOPHER BRETT

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/01/08

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 70 COWCROSS STREET LONDON EC1M 6EJ

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 57 QUEEN ANNE STREET LONDON W1G 9JR

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 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