1-25 SCHOOL LANE MANAGEMENT COMPANY LIMITED
Company number 04990167
- Company Overview for 1-25 SCHOOL LANE MANAGEMENT COMPANY LIMITED (04990167)
- Filing history for 1-25 SCHOOL LANE MANAGEMENT COMPANY LIMITED (04990167)
- People for 1-25 SCHOOL LANE MANAGEMENT COMPANY LIMITED (04990167)
- More for 1-25 SCHOOL LANE MANAGEMENT COMPANY LIMITED (04990167)
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) |
---|---|---|---|
11 Dec 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of James Lutton as a director on 10 February 2023 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
18 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2022 | AD01 | Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX England to Mjc Developments Limited Unit 15a School Street Trading Estate Hazel Grove Stockport SK7 4RA on 17 March 2022 | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | AD01 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 11 January 2022 | |
05 Oct 2021 | PSC02 | Notification of M.J.C. Developments Limited as a person with significant control on 23 September 2021 | |
05 Oct 2021 | PSC07 | Cessation of Kenneth Bland as a person with significant control on 23 September 2021 | |
05 Oct 2021 | PSC07 | Cessation of Carol Bland as a person with significant control on 23 September 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Richard James Cundiff as a director on 23 September 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Kenneth Bland as a director on 23 September 2021 | |
05 Oct 2021 | TM02 | Termination of appointment of Kenneth Bland as a secretary on 23 September 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Carol Bland as a director on 23 September 2021 | |
03 Aug 2021 | PSC01 | Notification of Kenneth Bland as a person with significant control on 2 July 2021 | |
03 Aug 2021 | PSC01 | Notification of Carol Bland as a person with significant control on 2 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Kenneth Bland as a director on 2 July 2021 | |
03 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr James Lutton as a director on 2 July 2021 |