ACADEMY PORTRAITS LIMITED

03602885
14 CAVALIER COURT BUMPERS FARM CHIPPENHAM SN14 6LH

Documents

Documents
Date Category Description Pages
10 Mar 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 accounts Annual Accounts 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2016 accounts Annual Accounts 3 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
30 May 2015 accounts Annual Accounts 3 Buy now
02 Oct 2014 officers Termination of appointment of director (Nicola Beale) 1 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
24 Apr 2014 officers Appointment of director (Mrs Nicola Beale) 2 Buy now
06 Aug 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
08 Sep 2012 annual-return Annual Return 3 Buy now
20 Jun 2012 accounts Annual Accounts 6 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
06 Jun 2011 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 3 Buy now
25 May 2010 accounts Annual Accounts 10 Buy now
16 Sep 2009 officers Appointment terminated secretary keith messenger 1 Buy now
16 Sep 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
30 Jun 2009 accounts Annual Accounts 10 Buy now
30 Sep 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
30 Sep 2008 officers Director's change of particulars / ralph staelens / 01/01/2008 1 Buy now
27 Jun 2008 accounts Annual Accounts 10 Buy now
12 May 2008 accounts Accounting reference date shortened from 31/12/2007 to 31/08/2007 1 Buy now
12 Feb 2008 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
19 Aug 2007 annual-return Return made up to 23/07/07; change of members 6 Buy now
05 Jul 2007 accounts Annual Accounts 10 Buy now
20 Nov 2006 annual-return Return made up to 23/07/06; full list of members 6 Buy now
17 Nov 2006 officers New secretary appointed 2 Buy now
03 Jul 2006 accounts Annual Accounts 10 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: academy house unit 5 chosen view road cheltenham glos GL51 9LT 1 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: academy house 277 gloucester road cheltenham gloucestershire GL51 7AA 1 Buy now
18 Aug 2005 annual-return Return made up to 23/07/05; full list of members 6 Buy now
01 Jul 2005 accounts Annual Accounts 10 Buy now
23 Sep 2004 accounts Annual Accounts 9 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: 11 hurle crescent clifton bristol BS8 2SX 1 Buy now
23 Sep 2004 annual-return Return made up to 23/07/04; full list of members 6 Buy now
16 Apr 2004 annual-return Return made up to 23/07/03; full list of members 6 Buy now
02 Jul 2003 accounts Annual Accounts 10 Buy now
16 Oct 2002 annual-return Return made up to 23/07/02; full list of members 6 Buy now
16 Oct 2002 annual-return Return made up to 23/07/01; full list of members 6 Buy now
29 Jun 2002 accounts Annual Accounts 9 Buy now
29 Jun 2001 accounts Annual Accounts 10 Buy now
21 May 2001 annual-return Return made up to 23/07/00; full list of members 6 Buy now
24 Aug 2000 accounts Annual Accounts 8 Buy now
01 Jun 2000 annual-return Return made up to 23/07/99; full list of members 6 Buy now
03 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
24 May 1999 accounts Accounting reference date extended from 31/07/99 to 31/08/99 1 Buy now
27 Aug 1998 capital Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Aug 1998 officers Secretary resigned;director resigned 1 Buy now
27 Aug 1998 officers Director resigned 1 Buy now
27 Aug 1998 officers New secretary appointed 2 Buy now
27 Aug 1998 officers New director appointed 2 Buy now
27 Aug 1998 address Registered office changed on 27/08/98 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
24 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 1998 resolution Resolution 1 Buy now
23 Jul 1998 incorporation Incorporation Company 18 Buy now