IMPERIAL BIRD OF PREY ACADEMY LTD

63 Park Lane 63 Park Lane, Billericay, CM11 1NE, England
StatusACTIVE
Company No.07639680
CategoryPrivate Limited Company
Incorporated19 May 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL BIRD OF PREY ACADEMY LTD is an active private limited company with number 07639680. It was incorporated 12 years, 11 months, 21 days ago, on 19 May 2011. The company address is 63 Park Lane 63 Park Lane, Billericay, CM11 1NE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

New address: 63 Park Lane Ramsden Heath Billericay CM11 1NE

Change date: 2023-03-02

Old address: 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 14 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Edward Muirden

Appointment date: 2022-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Edward Muirden

Termination date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Faith Alexandra Scott

Change date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Edward Muirden

Change date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ

New address: 75 Springfield Road Chelmsford Essex CM2 6JB

Change date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-09

Psc name: Gary Edward Muirden

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-09

Psc name: Faith Alexandra Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: Nigel Paul King

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Paul King

Termination date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Gary Edward Muirden

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Miss Faith Alexandra Scott

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Paul King

Change date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Ryan

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Habben

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEG BIDCO LTD

5TH FLOOR SOUTH,LONDON,SW1Y 4AR

Number:11533406
Status:ACTIVE
Category:Private Limited Company
Number:11875531
Status:ACTIVE
Category:Private Limited Company

LEZANO LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP014975
Status:ACTIVE
Category:Limited Partnership

MASGORE ENTERPRISES LIMITED

1 CASTERBRIDGE ROAD,LONDON,SE3 9AA

Number:08797802
Status:ACTIVE
Category:Private Limited Company

P. & J. CONTRACTORS LIMITED

225 LONDON ROAD,WEST SUSSEX,RH15 9QU

Number:06013859
Status:ACTIVE
Category:Private Limited Company

THE BIKE FITTING COMPANY LTD

20 BURNS STREET,ILKESTON,DE7 8AA

Number:11461855
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