9th Floor
Manchester
M2 3FX
Registered Address | 80 Mosley Street 9th Floor Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
4 August 2022 | Registered office address changed from 14th Floor 111 Piccadilly Manchester M1 2HY England to 80 Mosley Street 9th Floor Manchester M2 3FX on 4 August 2022 (1 page) |
4 August 2022 | Company name changed ucfb academy LTD\certificate issued on 04/08/22
|
4 August 2022 | Notification of Brendan Flood as a person with significant control on 27 July 2022 (2 pages) |
4 August 2022 | Cessation of Ucfb Holdings Limited as a person with significant control on 27 July 2022 (1 page) |
11 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
7 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
7 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
7 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
3 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
26 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
26 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 August 2020 | Resolutions
|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 September 2019 | Registered office address changed from National Squash Centre, Etihad Campus Gate 13 Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page) |
12 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
14 February 2018 | Notification of Ucfb Holdings Limited as a person with significant control on 9 February 2018 (2 pages) |
14 February 2018 | Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to National Squash Centre, Etihad Campus Gate 13 Rowsley Street Manchester M11 3FF on 14 February 2018 (1 page) |
14 February 2018 | Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to National Squash Centre Rowsley Street Manchester M11 3FF on 14 February 2018 (1 page) |
14 February 2018 | Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
14 February 2018 | Cessation of Brendan Flood as a person with significant control on 9 February 2018 (1 page) |
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|