THE CREW ACADEMY LIMITED
Status | ACTIVE |
Company No. | 07899831 |
Category | Private Limited Company |
Incorporated | 06 Jan 2012 |
Age | 12 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE CREW ACADEMY LIMITED is an active private limited company with number 07899831. It was incorporated 12 years, 4 months, 27 days ago, on 06 January 2012. The company address is Tilton House Tilton House, Lewes, BN8 6LL, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Edward Adrian Roch
Documents
Accounts with accounts type dormant
Date: 28 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-01
New address: Tilton House Firle Lewes East Sussex BN8 6LL
Old address: Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN England
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
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
Change person director company with change date
Date: 05 Mar 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Alexander Roch
Change date: 2021-01-13
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Alexander Roch
Change date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 13 Aug 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-22
Officer name: Oakwood Corporate Secretary Limited
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
New address: Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN
Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Legacy
Date: 28 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/01/2018
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew John Alexander Roch
Documents
Withdrawal of a person with significant control statement
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-27
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 30 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 29 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Alexander Roch
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Andrew John Alexander Roch
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 07 May 2014
Action Date: 24 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-24
Capital : 10,000 GBP
Documents
Appoint person director company with name date
Date: 07 May 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Adrian Roch
Appointment date: 2014-04-24
Documents
Resolution
Date: 07 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 24 Apr 2014
Action Date: 06 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-01-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
Change date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 16 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate secretary company with change date
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakwood Corporate Secretary Limited
Change date: 2013-08-13
Documents
Second filing of form with form type
Date: 17 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH01
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-18
Officer name: Mr Andrew John Alexander Roch
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Termination director company with name termination date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muriel Shona Thorne
Termination date: 2012-04-23
Documents
Appoint person director company with name date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-23
Officer name: Mr Andrew John Alexander Roch
Documents
Termination director company with name termination date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Paul Harris
Termination date: 2012-04-23
Documents
Change account reference date company current shortened
Date: 23 Apr 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Some Companies
MAURICARE HOMES,LEICESTER,LE3 0QS
Number: | 06291841 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,,NW11 7PE
Number: | 04557090 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BROOKEHOWSE ROAD,LONDON,SE6 3TJ
Number: | 11048803 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE RECTORY,OMAGH,BT78 5NJ
Number: | NI610963 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER,LONDON,EC3V 0BT
Number: | 08239575 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEEM ENGINEERING SERVICES LTD.
10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ
Number: | SC252306 |
Status: | ACTIVE |
Category: | Private Limited Company |