ACADEMY OF PROFESSIONAL MANAGEMENT LTD
Status | ACTIVE |
Company No. | 11195254 |
Category | Private Limited Company |
Incorporated | 08 Feb 2018 |
Age | 6 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ACADEMY OF PROFESSIONAL MANAGEMENT LTD is an active private limited company with number 11195254. It was incorporated 6 years, 3 months, 21 days ago, on 08 February 2018. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Cessation of a person with significant control
Date: 02 Mar 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-20
Psc name: Antony Baron
Documents
Confirmation statement with updates
Date: 02 Mar 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Termination director company with name termination date
Date: 02 Mar 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-20
Officer name: Antony Baron
Documents
Appoint person director company with name date
Date: 02 Mar 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kuiying Zhang
Appointment date: 2024-02-20
Documents
Termination secretary company with name termination date
Date: 14 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Credential Group (Uk) Limited
Termination date: 2023-07-13
Documents
Change corporate secretary company with change date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-06-21
Officer name: Credential Group (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-21
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom
Documents
Change corporate secretary company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-06-01
Officer name: Credential Group (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
New address: G21a Expressway 1 Dock Road London E16 1AH
Change date: 2023-06-01
Old address: Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change corporate secretary company with change date
Date: 05 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-07-31
Officer name: Credential Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
New address: Floor 1 Office 25, 22 Market Square London E14 6BU
Documents
Appoint corporate secretary company with name date
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-07-31
Officer name: Credential Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-31
Officer name: Baililai Secretarial (U.K.) Ltd
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Cessation of a person with significant control
Date: 20 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-14
Psc name: Peter Frank Bloxham
Documents
Notification of a person with significant control
Date: 20 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antony Baron
Notification date: 2020-04-14
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Frank Bloxham
Termination date: 2020-04-14
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Antony Baron
Appointment date: 2020-04-14
Documents
Accounts with accounts type dormant
Date: 19 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Some Companies
22 WOOD STREET,DONCASTER,DN1 3LW
Number: | 09651961 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 07943804 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLYNN BROS. RENT-A-CAR LIMITED
C/O TURBETT & CO LTD,GORTRUSH INDUSTRIAL ESTATE,BT78 5EJ
Number: | NI023192 |
Status: | ACTIVE |
Category: | Private Limited Company |
11279014: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11279014 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VICTORIA HALL,MANCHESTER,M15 6AA
Number: | 07551621 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST VINCENT RESERVE (UK) GENERAL PARTNER LIMITED
81 WIMPOLE STREET,LONDON,W1G 9RE
Number: | 05839108 |
Status: | ACTIVE |
Category: | Private Limited Company |