Advanced company searchLink opens in new window

SCHOOL EXTENSIONS LTD

Company number 06451016

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)
15 Dec 2015 AP01 Appointment of Mr Philip Maurice Estry as a director on 15 December 2015
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 AD01 Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015
05 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG England to 3-5 Wilson Patten Street Warrington WA1 1PG on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 5 January 2015
11 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Joseph Patrick Dempsey on 18 December 2009
01 Sep 2009 288a Director appointed joseph patrick dempsey
29 Aug 2009 CERTNM Company name changed m star logistics LTD\certificate issued on 01/09/09
08 Jul 2009 88(2) Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\
07 Jul 2009 288b Appointment terminated director philip estry
20 Jun 2009 CERTNM Company name changed beckingham house LTD\certificate issued on 23/06/09
13 Feb 2009 88(2) Capitals not rolled up
13 Feb 2009 363a Return made up to 11/12/08; full list of members
12 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008