ACADEMY HOUSE PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Director's details changed for Malcolm Mcdonald Brown Clark on 2025-02-01 |
01/02/251 February 2025 | Registered office address changed from 3 Pine Brae Ayr KA7 3LY Scotland to Suite 411 50 Wellington Street Glasgow G2 6HJ on 2025-02-01 |
01/02/251 February 2025 | Secretary's details changed for Mrs Jean Miller Sorley Clark on 2025-02-01 |
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
12/10/2412 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
12/10/2412 October 2024 | Registered office address changed from 109 st. Leonards Road Ayr KA7 2PX Scotland to 3 Pine Brae Ayr KA7 3LY on 2024-10-12 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
26/10/2326 October 2023 | Registered office address changed from 30 Miller Road Ayr KA7 2AY to 109 st. Leonards Road Ayr KA7 2PX on 2023-10-26 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-04-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN DOUGLAS |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KAREN BARCLAY |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LORNA HOWES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/01/184 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/08/1521 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
06/07/156 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3290470006 |
06/07/156 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3290470007 |
25/06/1525 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3290470005 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/08/1428 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ISOBEL CLARK / 27/08/2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/08/1326 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARGARET CLARK / 26/08/2013 |
26/08/1326 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/08/1221 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
01/06/121 June 2012 | 23/12/11 STATEMENT OF CAPITAL GBP 100 |
01/06/121 June 2012 | 20/01/11 STATEMENT OF CAPITAL GBP 100 |
01/06/121 June 2012 | 20/01/11 STATEMENT OF CAPITAL GBP 100 |
18/04/1218 April 2012 | DIRECTOR APPOINTED MRS GILLIAN SARAH DOUGLAS |
17/04/1217 April 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
11/04/1211 April 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
10/04/1210 April 2012 | DIRECTOR APPOINTED LORNA MARGARET CLARK |
10/04/1210 April 2012 | DIRECTOR APPOINTED KAREN ISOBEL CLARK |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/09/115 September 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR APPOINTED CHERYL NORMA CLARK |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/12/1013 December 2010 | ARTICLES OF ASSOCIATION |
13/12/1013 December 2010 | ALTER ARTICLES 06/12/2010 |
13/08/1013 August 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM UPPER GROUND 375 WEST GEORGE STREET GLASGOW G2 4LW |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/02/0912 February 2009 | PREVSHO FROM 31/08/2008 TO 30/04/2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | PARTIC OF MORT/CHARGE ***** |
09/10/079 October 2007 | PARTIC OF MORT/CHARGE ***** |
27/09/0727 September 2007 | PARTIC OF MORT/CHARGE ***** |
18/08/0718 August 2007 | NEW DIRECTOR APPOINTED |
18/08/0718 August 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | DIRECTOR RESIGNED |
13/08/0713 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/08/0713 August 2007 | SECRETARY RESIGNED |
09/08/079 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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