THE ACADEMY OF CONTEMPORARY MUSIC LIMITED

03217674
RODBORO BUILDINGS BRIDGE STREET GUILDFORD SURREY GU1 4SB

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 2 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 accounts Annual Accounts 2 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 2 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 23 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2019 accounts Annual Accounts 23 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 21 Buy now
24 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2018 mortgage Registration of a charge 33 Buy now
28 Mar 2018 officers Appointment of director (Mr Richard Connell) 2 Buy now
28 Mar 2018 officers Termination of appointment of director (Ian James Brenchley) 1 Buy now
21 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2017 mortgage Registration of a charge 35 Buy now
29 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2017 accounts Annual Accounts 21 Buy now
02 Aug 2016 annual-return Annual Return 5 Buy now
13 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2016 accounts Annual Accounts 16 Buy now
12 Feb 2016 mortgage Registration of a charge 27 Buy now
08 Jan 2016 officers Appointment of director (Mr Kainne Ron Gary Clements) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Philip Ian Brookes) 1 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
14 May 2015 officers Appointment of secretary (Mr Kainne Clements) 2 Buy now
15 Apr 2015 accounts Annual Accounts 15 Buy now
09 Jan 2015 officers Termination of appointment of secretary (Brendan Byrne) 1 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
04 Sep 2014 officers Change of particulars for secretary (Brendan Byrne) 1 Buy now
04 Apr 2014 accounts Annual Accounts 15 Buy now
28 Feb 2014 officers Termination of appointment of director (Kenneth Mackinnon) 1 Buy now
06 Feb 2014 officers Appointment of director (Mr Ian James Brenchley) 3 Buy now
02 Dec 2013 officers Appointment of director (Aaron Michael Harlow) 3 Buy now
18 Sep 2013 officers Termination of appointment of director (Alec Sanderson) 2 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 14 Buy now
21 Jan 2013 auditors Auditors Resignation Company 1 Buy now
20 Jul 2012 annual-return Annual Return 5 Buy now
20 Jul 2012 officers Change of particulars for secretary (Brendan Byrne) 2 Buy now
03 Apr 2012 accounts Annual Accounts 14 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
27 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Mar 2011 accounts Annual Accounts 13 Buy now
15 Mar 2011 officers Appointment of director (Alec Jeremy Sanderson) 3 Buy now
15 Mar 2011 officers Termination of appointment of director (Thomas Bird) 2 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 accounts Annual Accounts 14 Buy now
07 Sep 2009 annual-return Annual return made up to 27/06/09 3 Buy now
07 Sep 2009 officers Director's change of particulars / philip brookes / 08/11/2008 1 Buy now
10 Aug 2009 officers Appointment terminated secretary david marshman 1 Buy now
10 Aug 2009 officers Secretary appointed brendan byrne 2 Buy now
16 Mar 2009 accounts Annual Accounts 15 Buy now
01 Jul 2008 annual-return Annual return made up to 27/06/08 3 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
26 Feb 2008 incorporation Memorandum Articles 15 Buy now
26 Feb 2008 resolution Resolution 3 Buy now
26 Feb 2008 resolution Resolution 1 Buy now
13 Jul 2007 annual-return Annual return made up to 27/06/07 4 Buy now
29 Apr 2007 resolution Resolution 2 Buy now
29 Apr 2007 officers New secretary appointed 2 Buy now
29 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
29 Apr 2007 officers New director appointed 2 Buy now
29 Apr 2007 officers New director appointed 2 Buy now
13 Apr 2007 accounts Annual Accounts 6 Buy now
27 Mar 2007 resolution Resolution 3 Buy now
27 Mar 2007 resolution Resolution 1 Buy now
09 Aug 2006 annual-return Annual return made up to 27/06/06 4 Buy now
12 Apr 2006 accounts Annual Accounts 6 Buy now
19 Jul 2005 annual-return Annual return made up to 27/06/05 4 Buy now
09 Apr 2005 accounts Annual Accounts 6 Buy now
08 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jul 2004 annual-return Annual return made up to 27/06/04 4 Buy now
08 Dec 2003 accounts Annual Accounts 7 Buy now
11 Jul 2003 annual-return Annual return made up to 27/06/03 4 Buy now
25 Mar 2003 accounts Annual Accounts 7 Buy now
09 Jul 2002 annual-return Annual return made up to 27/06/02 4 Buy now
10 Apr 2002 accounts Annual Accounts 7 Buy now
01 Aug 2001 annual-return Annual return made up to 27/06/01 3 Buy now
30 Apr 2001 accounts Annual Accounts 7 Buy now
13 Feb 2001 address Registered office changed on 13/02/01 from: 58-59 woodbridge road guildford surrey GU1 4RF 1 Buy now
05 Jul 2000 annual-return Annual return made up to 27/06/00 3 Buy now
19 Jan 2000 accounts Annual Accounts 7 Buy now
22 Jul 1999 annual-return Annual return made up to 27/06/99 4 Buy now
01 Apr 1999 accounts Annual Accounts 7 Buy now
19 Mar 1999 resolution Resolution 1 Buy now
28 Jan 1999 address Registered office changed on 28/01/99 from: 91 haydon place guildford surrey GU1 4LR 1 Buy now
10 Jul 1998 annual-return Annual return made up to 27/06/98 4 Buy now
16 Jan 1998 accounts Annual Accounts 5 Buy now
18 Nov 1997 officers Director's particulars changed 1 Buy now
18 Jul 1997 annual-return Annual return made up to 27/06/97 4 Buy now
16 Jun 1997 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 1996 officers New director appointed 1 Buy now