CHICHESTER MUSIC ACADEMY LIMITED

Ground Floor Globe House Ground Floor Globe House, Chichester, PO19 8DN, England
StatusACTIVE
Company No.07759373
CategoryPrivate Limited Company
Incorporated01 Sep 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

CHICHESTER MUSIC ACADEMY LIMITED is an active private limited company with number 07759373. It was incorporated 12 years, 9 months, 13 days ago, on 01 September 2011. The company address is Ground Floor Globe House Ground Floor Globe House, Chichester, PO19 8DN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-03

Officer name: Mr Nicholas Davidson

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Davidson

Change date: 2024-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-03

Psc name: James Henry Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: James Henry Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

New address: Ground Floor Globe House Station Approach Chichester PO19 8DN

Old address: 20 Orchard Way Fontwell Arundel BN18 0SH England

Change date: 2022-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Deborah Daniels

Appointment date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

New address: 20 Orchard Way Fontwell Arundel BN18 0SH

Old address: Chichester Basepoint Centre C/O Tilleys Acc Ltd Terminus Road Chichester PO19 8TX England

Change date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

New address: Chichester Basepoint Centre C/O Tilleys Acc Ltd Terminus Road Chichester PO19 8TX

Old address: Box 12 Barlavington Stud Barlavington Petworth West Sussex GU28 0LG England

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: Cawley Priory South Pallant Chichester West Sussex PO19 1SY

New address: Box 12 Barlavington Stud Barlavington Petworth West Sussex GU28 0LG

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 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: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-02-10

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-02-10

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

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

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-02-10

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-02-10

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Johnson

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowan Bailey

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Clery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry Wilson

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Paul Johnson

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Davidson

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Clery

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rowan Nicholas Bailey

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-01

Capital : 5 GBP

Documents

View document PDF

Incorporation company

Date: 01 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEETHORPES STREET FOOD COMPANY LIMITED

192 VICTORIA STREET,GRIMSBY,DN31 1NX

Number:11324065
Status:ACTIVE
Category:Private Limited Company

CLOCK LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:03457724
Status:ACTIVE
Category:Private Limited Company

EAGLE TUTORS LIMITED

DELL QUAY YACHT MARINA,CHICHESTER,PO20 7EE

Number:10273675
Status:ACTIVE
Category:Private Limited Company

EMILY'S COFFEE HOUSE & GRILL LTD

78 HIGH STREET,BROWNHILLS,WS8 6EW

Number:10951900
Status:ACTIVE
Category:Private Limited Company

PARTS FIRST LIMITED

BLACK FIRS,IVER HEATH,SL0 0NJ

Number:03096521
Status:ACTIVE
Category:Private Limited Company

STAMFORD TELECOMS LTD

1A ISLAND BANK,TALLINGTON,PE9 4RJ

Number:08178494
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