Advanced company searchLink opens in new window

SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED

Company number 06674196

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)
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