About

Registered Number: 04343439
Date of Incorporation: 20/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Quadrant Centre, Limes Road, Weybridge, KT13 8DH,

 

Founded in 2001, Academy Two Ltd has its registered office in Weybridge, it has a status of "Active". This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 11 October 2019
SH01 - Return of Allotment of shares 13 May 2019
PSC04 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 12 December 2018
TM02 - Termination of appointment of secretary 16 August 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 18 June 2018
AA01 - Change of accounting reference date 09 March 2018
SH01 - Return of Allotment of shares 01 February 2018
CS01 - N/A 20 December 2017
AA01 - Change of accounting reference date 11 December 2017
AP04 - Appointment of corporate secretary 01 December 2017
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 08 December 2015
MR01 - N/A 21 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 December 2012
AAMD - Amended Accounts 21 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 21 January 2005
225 - Change of Accounting Reference Date 11 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 18 January 2004
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2015 Outstanding

N/A

Legal charge 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.