ACADEMY PORTRAITS LIMITED

14 Cavalier Court 14 Cavalier Court, Chippenham, SN14 6LH, England
StatusACTIVE
Company No.03602885
CategoryPrivate Limited Company
Incorporated23 Jul 1998
Age25 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

ACADEMY PORTRAITS LIMITED is an active private limited company with number 03602885. It was incorporated 25 years, 9 months, 30 days ago, on 23 July 1998. The company address is 14 Cavalier Court 14 Cavalier Court, Chippenham, SN14 6LH, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-27

New address: 14 Cavalier Court Bumpers Farm Chippenham SN14 6LH

Old address: Academy House Unit 5 Chosen View Road Cheltenham Gloucestershire GL51 9LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-06

Officer name: Nicola Beale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Beale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith messenger

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ralph staelens / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 31/08/2007

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 31/03/06 from: academy house unit 5 chosen view road cheltenham glos GL51 9LT

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 17/03/06 from: academy house 277 gloucester road cheltenham gloucestershire GL51 7AA

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: 11 hurle crescent clifton bristol BS8 2SX

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 27/08/98 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halfan LIMITED\certificate issued on 25/08/98

Documents

View document PDF

Resolution

Date: 20 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

77 SHACKLEWELL LANE LTD

77 SHACKLEWELL LANE,LONDON,E8 2EB

Number:09172157
Status:ACTIVE
Category:Private Limited Company

BIBIELLE UK LIMITED

THE POINT GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:03855518
Status:ACTIVE
Category:Private Limited Company

BOG PETROLEUM LTD

75 RODNEY ROAD,CHELTHEM,GL50 1HT

Number:11930337
Status:ACTIVE
Category:Private Limited Company

KREDIREL GROUP LTD

2ND FLOOR,LONDON,W1G 0HZ

Number:11681863
Status:ACTIVE
Category:Private Limited Company

LAO LTD

99 LONGSTOMPS AVENUE,CHELMSFORD,CM2 9BZ

Number:07734522
Status:ACTIVE
Category:Private Limited Company

STELLAR ADVERTISING AGENCY LIMITED

THE CAR SHOWROOM,TREDEGAR,NP22 3AA

Number:11049417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source