ACADEMY RESIDENCES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Appointment of a voluntary liquidator |
| 26/09/2526 September 2025 New | Removal of liquidator by court order |
| 17/02/2517 February 2025 | Liquidators' statement of receipts and payments to 2024-12-22 |
| 02/02/242 February 2024 | Liquidators' statement of receipts and payments to 2023-12-22 |
| 15/02/2315 February 2023 | Liquidators' statement of receipts and payments to 2022-12-22 |
| 25/01/2225 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
| 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 |
| 08/01/228 January 2022 | Appointment of a voluntary liquidator |
| 08/01/228 January 2022 | Resolutions |
| 08/01/228 January 2022 | Resolutions |
| 08/01/228 January 2022 | Statement of affairs |
| 19/05/2119 May 2021 | 29/05/20 TOTAL EXEMPTION FULL |
| 23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 27/08/2020 |
| 23/02/2123 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN HARRISON / 27/08/2020 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
| 29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
| 13/05/2013 May 2020 | 29/05/19 TOTAL EXEMPTION FULL |
| 27/02/2027 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
| 21/05/1921 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
| 15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 06/04/2016 |
| 15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 14/02/2017 |
| 23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 23/01/2017 |
| 20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084143180001 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/04/1514 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 21/07/1421 July 2014 | PREVEXT FROM 28/02/2014 TO 31/05/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 03/04/143 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRISON / 20/01/2014 |
| 06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM ROSE COTTAGE MOUNT STREET LEWES EAST SUSSEX BN7 1HL UNITED KINGDOM |
| 21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACADEMY RESIDENCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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