NOTTS GYMNASTICS ACADEMY

Notts Gymnastics Boundary Road Notts Gymnastics Boundary Road, Nottingham, NG2 7BW, England
StatusACTIVE
Company No.07435883
Category
Incorporated10 Nov 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

NOTTS GYMNASTICS ACADEMY is an active with number 07435883. It was incorporated 13 years, 6 months, 4 days ago, on 10 November 2010. The company address is Notts Gymnastics Boundary Road Notts Gymnastics Boundary Road, Nottingham, NG2 7BW, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katy Cuddington

Appointment date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-19

Officer name: Demesheia Fawzi-Perrin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Ms Nila Bowdler

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Price

Cessation date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Joanna Jackson

Notification date: 2021-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-07

Officer name: Alan Price

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Miss Demesheia Fawzi-Perrin

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Ms Julie Anne Marsh

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Ms Julie Anne Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: C/O Ebs Accountants Ltd Gothic House Barker Gate Nottingham NG1 1JU

New address: Notts Gymnastics Boundary Road West Bridgford Nottingham NG2 7BW

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Ms Julie Anne Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Kerry Jane Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

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: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jonathan Folwell

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Statement of companys objects

Date: 04 Jul 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Apr 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed notts gymnastic academy\certificate issued on 28/03/17

Documents

View document PDF

Miscellaneous

Date: 28 Mar 2017

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 28 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jonathan Folwell

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Adam Mark Coventry

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Valerie Lipton

Termination date: 2015-12-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Claire Abdullah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-21

Officer name: Mrs Kerry Jane Hill

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme John Myring

Termination date: 2015-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Sara Jackson

Appointment date: 2015-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ceri Elizabeth Walters

Appointment date: 2015-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nigel Pavier

Termination date: 2014-11-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: David Nigel Pavier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Winch

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Price

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-14

Old address: 18 Northgate Sleaford Lincolnshire NG34 7BJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franz Doleschal

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Abdullah

Change date: 2011-11-10

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Claire Starkey

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Claire Starkey

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nigel Pavier

Change date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Valerie Lipton

Change date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Barry Alan Winch

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fittro

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fittro

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JKRAFT LIMITED

18 FERNBROOK ROAD,READING,RG4 7HG

Number:03950115
Status:ACTIVE
Category:Private Limited Company

JON KABS ENTERPRISES LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH, DUNSTABLE,LU6 2ES

Number:09710912
Status:ACTIVE
Category:Private Limited Company

KICKOFF IT PMO PARTNERS LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11677686
Status:ACTIVE
Category:Private Limited Company

M&Z CONSULTING LTD

2ND FLOOR 37-38 LONG ACRE,LONDON,WC2E 9JT

Number:11018566
Status:ACTIVE
Category:Private Limited Company

MILLIGAN KNIGHT ARCHITECTS LTD

7 FRENCH ROW,ST. ALBANS,AL3 5DU

Number:09630394
Status:ACTIVE
Category:Private Limited Company

PUKKA FISH LTD

2 CRADLEBRIDGE DRIVE,KENT,TN24 0RN

Number:10815924
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