THE GLENN HODDLE ACADEMY LTD

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 7817.10

View Document

09/12/119 December 2011 REDUCE ISSUED CAPITAL 24/11/2011

View Document

09/12/119 December 2011 STATEMENT BY DIRECTORS

View Document

09/12/119 December 2011 SOLVENCY STATEMENT DATED 24/11/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY NEIL OSMOND

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED DAMIAN CADIVOR BONIFACE LECHMERE ROBERTS

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM
COURTYARD MEWS PICCADILLY PLACE
LONDON ROAD
BATH
BA1 6PL

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 20/12/09 NO CHANGES

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOLD

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
COURTYARD MEWS PICADILLY PLACE
LONDON ROAD
BATH
BA1 6PL

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM
BTG FINANCIAL PARTNERS LLP
340 DEANSGATE
MANCHESTER
M3 4LY

View Document

13/04/0913 April 2009 RETURN MADE UP TO 20/12/08; CHANGE OF MEMBERS; AMEND

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 S-DIV

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED
13/06/2008

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 16/01/08

View Document

28/07/0828 July 2008 GBP NC 100/14000
13/06/2008

View Document

28/07/0828 July 2008 MEMORANDUM OF ASSOCIATION

View Document

28/07/0828 July 2008 NC INC ALREADY ADJUSTED 13/06/08

View Document

28/07/0828 July 2008 S-DIV

View Document

08/07/088 July 2008 SECRETARY APPOINTED NEIL OSMOND

View Document

07/02/087 February 2008 ￯﾿ᄑ NC 100/14000000
14/

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED
THE GLEN HODDLE ACADEMY LTD
CERTIFICATE ISSUED ON 10/01/08

View Document

20/12/0720 December 2007 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