- Company Overview for SCHOOL'S OUT (NORTHERN) LIMITED (04608773)
- Filing history for SCHOOL'S OUT (NORTHERN) LIMITED (04608773)
- People for SCHOOL'S OUT (NORTHERN) LIMITED (04608773)
- More for SCHOOL'S OUT (NORTHERN) LIMITED (04608773)
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) |
---|---|---|---|
09 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Catherine Carty as a director on 3 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Jessica Callaghan as a director on 3 November 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
03 Nov 2016 | AD01 | Registered office address changed from 87 Paignton Avenue West Monkseaton Whitley Bay Tyne & Wear NE25 8SZ to 4 Monks Road Whitley Bay NE25 9RY on 3 November 2016 | |
08 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
01 Jul 2016 | AP01 | Appointment of Mrs Janette Callaghan as a director on 1 January 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | AD03 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT | |
15 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
10 Apr 2015 | AP01 | Appointment of Mrs Catherine Carty as a director on 1 January 2015 | |
10 Apr 2015 | AP01 | Appointment of Miss Jessica Callaghan as a director on 1 January 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |