Advanced company searchLink opens in new window

SHEFF SCHOOLS TOPCO LIMITED

Company number 07595421

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)
21 Jun 2018 CH01 Director's details changed for Mr Ross William Driver on 3 April 2017
16 May 2018 AA Accounts for a small company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
07 Jun 2017 AA Accounts for a small company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 March 2016
20 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Oct 2016 AUD Auditor's resignation
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
05 Feb 2016 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 55 Baker Street London W1U 8EW on 5 February 2016
05 Feb 2016 AP03 Appointment of Mrs Jayne Cheadle as a secretary on 21 January 2016
01 Feb 2016 TM01 Termination of appointment of Ian Paul Woods as a director on 20 January 2016
01 Feb 2016 TM01 Termination of appointment of Paul John Staniland as a director on 20 January 2016
01 Feb 2016 AP01 Appointment of Mr Ross William Driver as a director on 20 January 2016
01 Feb 2016 AP01 Appointment of Mr Iain Alton Wallace as a director on 20 January 2016
03 Jan 2016 AA Full accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
05 Jan 2015 AA Full accounts made up to 31 March 2014
07 Apr 2014 AP01 Appointment of Mr Ian Paul Woods as a director
07 Apr 2014 TM01 Termination of appointment of Deborah Hamilton as a director
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50
16 Oct 2013 AA Full accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Paul John Staniland on 16 January 2013
04 Jan 2013 AA Full accounts made up to 31 March 2012