BATH ACADEMY LIMITED
Status | ACTIVE |
Company No. | 03025819 |
Category | Private Limited Company |
Incorporated | 23 Feb 1995 |
Age | 29 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BATH ACADEMY LIMITED is an active private limited company with number 03025819. It was incorporated 29 years, 3 months, 7 days ago, on 23 February 1995. The company address is 843 Finchley Road 843 Finchley Road, NW11 8NA.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 15 Feb 2024
Action Date: 25 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-25
Psc name: Kaveh Mansour
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Mortgage satisfy charge full
Date: 05 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030258190002
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Cessation of a person with significant control
Date: 21 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ultraview Limited
Cessation date: 2018-12-17
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030258190002
Charge creation date: 2017-08-14
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Termination secretary company with name termination date
Date: 09 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-20
Officer name: Peter Tan
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Change account reference date company current shortened
Date: 19 Feb 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Appoint person secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Tan
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Termination secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laraine Brown
Documents
Termination director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laraine Brown
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert brown
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed kaveh mansour
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type small
Date: 04 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; no change of members
Documents
Accounts with accounts type small
Date: 30 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/00; no change of members
Documents
Legacy
Date: 19 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 31/08/99
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/97; no change of members
Documents
Certificate change of name company
Date: 29 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bridge tutors LIMITED\certificate issued on 30/01/97
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/96; full list of members
Documents
Legacy
Date: 11 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 30 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 09/03/95 from: international house 31 church road hendon london NW4 4EB
Documents
Some Companies
ANDREW APPLEYARD CONSULTING LIMITED
MARK CARR & CO,HOVE,BN3 1FL
Number: | 11572448 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA
Number: | 09089872 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCOMBE PLACE MASONIC HALL COMPANY LIMITED
DUNCOMBE PLACE MASONIC HALL,YORK,YO1 2DX
Number: | 05575543 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORT MEADOW ACCESS MANAGEMENT LIMITED
PRINTING HOUSE,HARROW,HA2 0DH
Number: | 10281202 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 HIGH ROAD,BENFLEET,SS7 5HA
Number: | 11172080 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE TOOLEY & FOSTER PARTNERSHIP LLP
WARWICK HOUSE,BUCKHURST HILL,IG9 5LQ
Number: | OC300880 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |