CHEERFORCE TEN ACADEMY C.I.C.
Status | ACTIVE |
Company No. | 09263702 |
Category | |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CHEERFORCE TEN ACADEMY C.I.C. is an active with number 09263702. It was incorporated 9 years, 7 months, 18 days ago, on 14 October 2014. The company address is Unit 42 Ketley Business Park Unit 42 Ketley Business Park, Telford, TF1 5JD, Shropshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 24 Oct 2022
Action Date: 22 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-22
Psc name: Mrs Racheal Claire Smart
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change to a person with significant control
Date: 23 Oct 2022
Action Date: 22 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Racheal Claire Swinnerton
Change date: 2019-12-22
Documents
Change person director company with change date
Date: 23 Oct 2022
Action Date: 22 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rachael Claire Swinnerton
Change date: 2019-12-22
Documents
Termination secretary company with name termination date
Date: 23 Oct 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hilton
Termination date: 2022-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-24
New address: Unit 42 Ketley Business Park Ketley Telford Shropshire TF1 5JD
Old address: 33/34 High Street Bridgnorth WV16 4DB England
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
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
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-19
Psc name: Miss Racheal Claire Swinnerton
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Miss Rachael Claire Swinnerton
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 10 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type dormant
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
New address: 33/34 High Street Bridgnorth WV16 4DB
Change date: 2016-10-27
Old address: C/O Hilton & Co 51B High Street Bridgnorth Shropshire WV16 4DX
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-25
Officer name: Mr John Hilton
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Hoskins
Termination date: 2016-02-25
Documents
Annual return company with made up date no member list
Date: 11 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
New address: C/O Hilton & Co 51B High Street Bridgnorth Shropshire WV16 4DX
Old address: 58 Rastrick Close Bridgnorth Shropshire WV16 5AR England
Change date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Old address: 19 Paulbrook Road Bridgnorth Shropshire WV16 5DN
Change date: 2015-03-04
New address: 58 Rastrick Close Bridgnorth Shropshire WV16 5AR
Documents
Incorporation community interest company
Date: 14 Oct 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
FLAT 2B, 1-2 ACADEMY BUILDINGS,LONDON,N1 6LQ
Number: | 10986400 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULONA'S BEAUTY ACADEMY (UK) LIMITED
1061 LONDON ROAD,SURREY,CR7 6JG
Number: | 10165104 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 11870132 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCK POND EDGE 1 WILLOW VIEW,NORTHAMPTON,NN7 4AU
Number: | 05837444 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEFAIR CONSULTANCY LIMITED
202 MERLIN PARK RINGTAIL ROAD,ORMSKIRK,L40 8JY
Number: | 09349368 |
Status: | ACTIVE |
Category: | Private Limited Company |
145-147 FIELD END ROAD,EASTCOTE,HA5 1QL
Number: | 08877749 |
Status: | ACTIVE |
Category: | Private Limited Company |