EASTER EARLY MUSIC COURSE LIMITED
Status | ACTIVE |
Company No. | 08555887 |
Category | Private Limited Company |
Incorporated | 04 Jun 2013 |
Age | 10 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EASTER EARLY MUSIC COURSE LIMITED is an active private limited company with number 08555887. It was incorporated 10 years, 11 months, 26 days ago, on 04 June 2013. The company address is Flat 1 Hill House Flat 1 Hill House, Banbury, OX17 2AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Cessation of a person with significant control
Date: 19 Jun 2023
Action Date: 27 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-27
Psc name: Emma Murphy
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 12 Mar 2023
Action Date: 27 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Murphy
Termination date: 2022-08-27
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jul 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Hatcher
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-27
Old address: Upper House Discoed Presteigne Powys LD8 2NW
New address: Flat 1 Hill House Overthorpe Banbury OX17 2AA
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Murphy
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Kinder
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Thorby
Termination date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Termination director company with name termination date
Date: 17 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Scott
Termination date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Francis
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Francis
Documents
Some Companies
EDEN VALLEY MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 09601611 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GOLDSTAR DRY CLEANERS (UK) LIMITED
330 BURDETT ROAD,LONDON,E14 7DL
Number: | 07572982 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 09900699 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 07909334 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 06933171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA PROCUREMENT SERVICES LTD
15 MEON WAY,WEDNESFIELD,WV11 2QT
Number: | 06603666 |
Status: | ACTIVE |
Category: | Private Limited Company |