THE ACADEMY PARTNERSHIP LIMITED

Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, England
StatusACTIVE
Company No.10350773
CategoryPrivate Limited Company
Incorporated30 Aug 2016
Age7 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE ACADEMY PARTNERSHIP LIMITED is an active private limited company with number 10350773. It was incorporated 7 years, 9 months, 20 days ago, on 30 August 2016. The company address is Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Memorandum articles

Date: 01 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-17

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Capital : 225 GBP

Date: 2021-03-17

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-17

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Academy Partnership Holdings 2020 Limited

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Ian Martyn Woollard

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Martyn Woollard

Change date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Jade Steventon

Change date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH

Old address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN England

Change date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mr Ian Martyn Woollard

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Miss Hannah Jade Steventon

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

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 Ian Martyn Woollard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN

Old address: 1 Hurst Lane Freeland Witney OX29 8JA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Martyn Woollard

Notification date: 2016-08-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Martyn Woollard

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Ian Martyn Woollard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: Unit 7 Bromag Industrial Estate Minster Lovell Witney Oxfordshire OX29 0SR United Kingdom

New address: 1 Hurst Lane Freeland Witney OX29 8JA

Change date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mullins

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Ian Martyn Woollard

Documents

View document PDF

Incorporation company

Date: 30 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINES HANDMADE LTD

11 DALE CROFT,LONDON,N4 2SJ

Number:11358266
Status:ACTIVE
Category:Private Limited Company

CHIGOLI LTD

6 THE ROPEWALK,BRADFORD-ON-AVON,BA15 1LQ

Number:09682440
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DENSERVE LLP

15 BASSET COURT LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:OC375106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SHERBET LONDON TAXIS LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08711853
Status:ACTIVE
Category:Private Limited Company

THE BEECHWOOD ESTATES CO.LIMITED

THE ESTATE OFFICE,WATLINGTON,OX49 5DL

Number:00181471
Status:ACTIVE
Category:Private Limited Company

TOPLAND (NO 40) LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:11531481
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