KINGDOM ACADEMY LIMITED
Status | ACTIVE |
Company No. | 06789099 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
KINGDOM ACADEMY LIMITED is an active private limited company with number 06789099. It was incorporated 15 years, 4 months, 11 days ago, on 12 January 2009. The company address is Kingdom House, Woodlands Park Kingdom House, Woodlands Park, Newton-le-willows, WA12 0HF, England.
Company Fillings
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Joanne Louise Fisher
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Paul Dutton
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Barton
Appointment date: 2024-03-01
Documents
Accounts with accounts type small
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Certificate change of name company
Date: 30 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dutton fisher associates LIMITED\certificate issued on 30/03/23
Documents
Change account reference date company current extended
Date: 01 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-03-31
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-17
Officer name: Mrs Agnes Mary Barton
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-17
Officer name: Mr Terence Barton
Documents
Notification of a person with significant control
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-17
Psc name: Kingdom Services Group Limited
Documents
Cessation of a person with significant control
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Louise Fisher
Cessation date: 2023-02-17
Documents
Cessation of a person with significant control
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Dutton
Cessation date: 2023-02-17
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
Old address: Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ England
New address: Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF
Change date: 2023-02-27
Documents
Second filing of annual return with made up date
Date: 21 Feb 2023
Action Date: 12 Jan 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-01-12
Documents
Second filing of annual return with made up date
Date: 21 Feb 2023
Action Date: 12 Jan 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-01-12
Documents
Second filing of annual return with made up date
Date: 21 Feb 2023
Action Date: 12 Jan 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Louise Fisher
Change date: 2022-07-11
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Dutton
Change date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanne Louise Fisher
Change date: 2021-06-14
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul Dutton
Change date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-14
New address: Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ
Old address: , Suite 4 Second Floor, 10/12 the Grove, Ilkley, West Yorkshire, LS29 9EG, England
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Joanne Louise Fisher
Change date: 2017-12-11
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul Dutton
Change date: 2017-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-11
New address: Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ
Old address: , 39 the Grove, Ilkley, LS29 9NJ
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Certificate change of name company
Date: 11 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dutton fisher & associates LIMITED\certificate issued on 11/07/14
Documents
Change of name notice
Date: 11 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change account reference date company previous extended
Date: 08 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Joanne Louise Fisher
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Dutton
Documents
Some Companies
31 BRYNTIRION DRIVE,PRESTATYN,LL19 9NT
Number: | 10084167 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORDS GROUP HOLDINGS LIMITED
PHEASANT DRIVE,BIRSTALL,WF17 9LT
Number: | 10871983 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHT COMMUNITY ASSOCIATION LIMITED
66 BALLYNOE ROAD,DOWNPATRICK,BT30 8AJ
Number: | NI049926 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 08671143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24,INVERGORDON,IV18OLE
Number: | SC606695 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 KING EDWARDS ROAD,CHELMSFORD,CM3 5PQ
Number: | 07837447 |
Status: | ACTIVE |
Category: | Private Limited Company |