Advanced company searchLink opens in new window

OLD SCHOOLYARD (NUTFIELD) LIMITED

Company number 04701525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2017 PSC07 Cessation of Frank Desouza as a person with significant control on 17 October 2017
18 Oct 2017 AP03 Appointment of Mrs Christine Ann Doney as a secretary on 17 October 2017
18 Oct 2017 TM02 Termination of appointment of Lewis John Beake as a secretary on 17 October 2017
19 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Ian Harvey Coulton as a director on 21 February 2017
21 Feb 2017 AP01 Appointment of Mr Frank De Souza as a director on 21 February 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Aug 2015 AD01 Registered office address changed from Maple Cottage High Street Nutfield Redhill Surrey RH1 4HE to Honeysuckle Cottage High Street Nutfield Redhill RH1 4HE on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of Lorraine Sara Bury as a director on 1 August 2014
12 Aug 2015 AP01 Appointment of Mr Ian Harvey Coulton as a director on 1 August 2014
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 May 2013 AP03 Appointment of Mr Lewis John Beake as a secretary
07 May 2013 TM02 Termination of appointment of Sally Marsh as a secretary
19 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
19 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
19 May 2011 AD01 Registered office address changed from Juniper Cottage High Street Nutfield Redhill Surrey RH1 4HE United Kingdom on 19 May 2011
27 Apr 2011 AP01 Appointment of Ms Lorraine Sara Bury as a director
27 Apr 2011 TM01 Termination of appointment of Philip Wintle as a director