THE ACADEMY MANAGEMENT COMPANY (HULL) LIMITED

4 Howlett Close, Hessle, HU13 0GR, England
StatusACTIVE
Company No.08112946
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE ACADEMY MANAGEMENT COMPANY (HULL) LIMITED is an active private limited company with number 08112946. It was incorporated 11 years, 10 months, 25 days ago, on 20 June 2012. The company address is 4 Howlett Close, Hessle, HU13 0GR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

Old address: 1st Floor Shirthorn House Redcliffe Road Hessle East Yorkshire HU13 0EY England

New address: 4 Howlett Close Hessle HU13 0GR

Change date: 2023-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Raymond Marshall

Change date: 2020-02-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-13

Officer name: Mr David Raymond Marshall

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Old address: Suite B 32-36 Prospect Street Hull East Yorkshire HU2 8PX England

Change date: 2019-07-10

New address: 1st Floor Shirthorn House Redcliffe Road Hessle East Yorkshire HU13 0EY

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr David Raymond Marshall

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Mr David Raymond Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: Princes House Wright Street Hull East Yorkshire HU2 8HX

New address: Suite B 32-36 Prospect Street Hull East Yorkshire HU2 8PX

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-20

Charge number: 081129460003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081129460002

Charge creation date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081129460001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER BRAND AGENCY LIMITED

BETTER STUDIO PLENARY HOUSE,MIDDLESBROUGH,TS2 1PA

Number:06684268
Status:ACTIVE
Category:Private Limited Company

DIENDE LIMITED

50 CHURCH STREET,FLINT,CH6 5AE

Number:10696807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FKK MUSIK LTD

FLAT 250 METRO CENTRAL HEIGHTS,LONDON,SE1 6BX

Number:10802038
Status:ACTIVE
Category:Private Limited Company

FURNIVAL'S RURAL CONSULTANCY LIMITED

60 BRAND COTTAGE MAIN ROAD,MARKET DRAYTON,TF9 4AT

Number:08930787
Status:ACTIVE
Category:Private Limited Company

KING STREET (NORWICH) RESIDENTS ASSOCIATION LIMITED

C/O RUDLINGS WAKELAM,THETFORD,IP24 2BL

Number:10054111
Status:ACTIVE
Category:Private Limited Company

M&H SERVICES NW LTD

3 WYNNE STREET,MANCHESTER,M29 8BW

Number:09218475
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