CHEADLE HULME MUSIC ACADEMY LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/03/222 March 2022 Director's details changed for Sheila Elizabeth Brammer on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Ms Sheila Elizabeth Brammer as a person with significant control on 2022-03-02

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MS SHEILA ANDREW / 01/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH ANDREW / 01/03/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY CYRIL BRAMMER

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MISS LEISHA MORRISON

View Document

25/04/1425 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 TERMINATE SEC APPOINTMENT

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O TAXASSIST ACCOUNTANTS 281 PALATINE ROAD MANCHESTER M22 4ET ENGLAND

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA ENGLAND

View Document

22/05/1322 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 201 GROVE LANE CHEADLE HULME STOCKPORT CHESHIRE SK8 7NG

View Document

19/07/1219 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH ANDREW / 20/03/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CYRIL BRAMMER / 20/03/2010

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 5 LANGDALE ROAD, BRAMHALL STOCKPORT MANCHESTER SK7 1DH

View Document

20/03/0820 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 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