SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED
Company number 06674196
- Company Overview for SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED (06674196)
- Filing history for SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED (06674196)
- People for SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED (06674196)
- More for SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED (06674196)
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) |
---|---|---|---|
19 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Feb 2017 | AP01 | Appointment of Mr Ronald Howard Braydon as a director on 3 February 2017 | |
15 Nov 2016 | AD02 | Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB | |
14 Nov 2016 | AD01 | Registered office address changed from C/O Edge Property Management Unit 1 Stiltz Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 94 Park Lane Croydon Surrey CR0 1JB on 14 November 2016 | |
14 Nov 2016 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 3 September 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
25 May 2016 | AP01 | Appointment of Mrs Beryl Harrison as a director on 13 November 2015 | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Edge Property Management Unit 1 Stiltz Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 13 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 13 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr George Frederick Simpkin as a director on 13 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Lee Spencer as a director on 13 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Peter O'connor as a director on 13 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Samuel Clemson as a director on 13 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Brendan Gilmore as a director on 13 November 2015 | |
10 Sep 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Aug 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
21 Aug 2014 | AD02 | Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF | |
02 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court Solihull Park Way Birmingham Business Park Solihull West Midlands B37 7WY on 26 September 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 15 August 2013 no member list | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Steve Birch as a director |