THE ACADEMY ART AND CRAFT CENTRES LIMITED - History of Changes


DateDescription
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-07 delete address 12 SHEPHERDS DOWN ACRESFOLD HAMPSHIRE SO24 9PP
2020-01-07 insert address ACADEMY ART AND CRAFT WINTON ROAD PETERSFIELD HAMPSHIRE UNITED KINGDOM GU32 3HA
2020-01-07 update registered_address
2019-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 12 SHEPHERDS DOWN ACRESFOLD HAMPSHIRE SO24 9PP
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN REXWORTHY JEFFERY / 24/07/2019
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HARRIS / 19/07/2017
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLYN JEFFERY / 19/07/2017
2018-07-26 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-04 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-08 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-11 update statutory_documents 28/07/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-31 update statutory_documents 28/07/14 FULL LIST
2014-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HARRIS / 04/07/2014
2014-03-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-10-07 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-02 update statutory_documents 28/07/13 FULL LIST
2013-08-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 28/07/12 FULL LIST
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 28/07/11 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 28/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN HARRIS / 28/07/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN REXWORTHY JEFFERY / 28/07/2010
2010-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET JUDITH JEFFERY / 28/07/2010
2009-09-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-17 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-10 update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-13 update statutory_documents NEW SECRETARY APPOINTED
2003-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY
2003-08-10 update statutory_documents DIRECTOR RESIGNED
2003-08-10 update statutory_documents SECRETARY RESIGNED
2003-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION