Advanced company searchLink opens in new window

SCHOLARS GREEN (WIGTON) MANAGEMENT COMPANY LIMITED

Company number 08076537

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 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