SCHOLARS GREEN (WIGTON) MANAGEMENT COMPANY LIMITED
Company number 08076537
- Company Overview for SCHOLARS GREEN (WIGTON) MANAGEMENT COMPANY LIMITED (08076537)
- Filing history for SCHOLARS GREEN (WIGTON) MANAGEMENT COMPANY LIMITED (08076537)
- People for SCHOLARS GREEN (WIGTON) MANAGEMENT COMPANY LIMITED (08076537)
- More for SCHOLARS GREEN (WIGTON) MANAGEMENT COMPANY LIMITED (08076537)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | AP01 | Appointment of Mr William James Edward Edwards as a director on 8 April 2022 | |
05 Jul 2021 | TM01 | Termination of appointment of William James Edward Edwards as a director on 24 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
23 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from Gateway Property Management Limited 10 Coopers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5TE United Kingdom to 49 High Street Wigton Cumbria CA7 9NJ on 26 April 2019 | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway Property Management Limited 10 Coopers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5TE on 6 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
01 Jun 2018 | TM02 | Termination of appointment of Deborah Stevens as a secretary on 13 September 2016 | |
01 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2018 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 13 September 2016 | |
01 May 2018 | TM02 | Termination of appointment of a secretary | |
30 Apr 2018 | TM01 | Termination of appointment of Diane Finch as a director on 13 September 2016 | |
30 Apr 2018 | TM01 | Termination of appointment of Kevin Richard Farrington as a director on 13 September 2016 | |
30 Apr 2018 | TM01 | Termination of appointment of Brian Stanley Corrin as a director on 13 September 2016 | |
30 Apr 2018 | AP01 | Appointment of Mr Christopher Smith as a director on 13 September 2016 |