SCHOOL WALK MANAGEMENT (NO.1) LIMITED
Company number 02815618
- Company Overview for SCHOOL WALK MANAGEMENT (NO.1) LIMITED (02815618)
- Filing history for SCHOOL WALK MANAGEMENT (NO.1) LIMITED (02815618)
- People for SCHOOL WALK MANAGEMENT (NO.1) LIMITED (02815618)
- Registers for SCHOOL WALK MANAGEMENT (NO.1) LIMITED (02815618)
- More for SCHOOL WALK MANAGEMENT (NO.1) LIMITED (02815618)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
01 May 2024 | AP01 | Appointment of Mr Lloyd Mardenbrough as a director on 14 September 2023 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Michael John Symes as a director on 23 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
15 Jun 2021 | AD02 | Register inspection address has been changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ England to 20 Birmingham Road Walsall WS1 2LT | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 26 Birmingham Road Walsall WS1 2LZ to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 28 October 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Paul Anthony Hollis as a director on 16 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Michael John Symes as a director on 8 February 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Paul Anthony Hollis on 6 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Miss Nadine Grace Eaton as a director on 18 February 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | AD03 | Register(s) moved to registered inspection location 26 Birmingham Road Walsall West Midlands WS1 2LZ | |
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
09 May 2017 | AD02 | Register inspection address has been changed to 26 Birmingham Road Walsall West Midlands WS1 2LZ |