THE ACADEMY MANAGEMENT COMPANY (HULL) LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Current accounting period shortened from 2025-10-30 to 2025-09-30 |
22/09/2522 September 2025 New | Unaudited abridged accounts made up to 2024-10-30 |
25/06/2525 June 2025 | Cessation of David Raymond Marshall as a person with significant control on 2025-04-25 |
25/06/2525 June 2025 | Notification of The Estate of David Raymond Marshall as a person with significant control on 2025-04-25 |
25/06/2525 June 2025 | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
25/06/2525 June 2025 | Termination of appointment of David Raymond Marshall as a director on 2025-04-25 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with updates |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2022-10-31 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
25/09/2325 September 2023 | Confirmation statement made on 2023-06-20 with updates |
21/09/2321 September 2023 | Registered office address changed from 1st Floor Shirthorn House Redcliffe Road Hessle East Yorkshire HU13 0EY England to 4 Howlett Close Hessle HU13 0GR on 2023-09-21 |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM SUITE B 32-36 PROSPECT STREET HULL EAST YORKSHIRE HU2 8PX ENGLAND |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MARSHALL / 10/05/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MARSHALL / 10/05/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/09/1622 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081129460003 |
22/09/1622 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081129460002 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/06/1425 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | PREVEXT FROM 30/06/2013 TO 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/10/1326 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081129460001 |
25/06/1325 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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