Advanced company searchLink opens in new window

SCHOLARS MEWS APARTMENTS FREEHOLD LIMITED

Company number 09240680

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)
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
19 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Jun 2020 AD01 Registered office address changed from 5 Scholars Mews Marston Ferry Road Oxford OX2 7GY to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 19 June 2020
31 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
01 Apr 2019 AP04 Appointment of Peerless Properties (Oxford) Limited as a secretary on 1 April 2019
01 Apr 2019 TM02 Termination of appointment of Philip Bruce Andrew Young as a secretary on 1 April 2019
27 Mar 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
07 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
18 Jun 2017 AA Micro company accounts made up to 30 September 2016
20 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 19.00
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
22 Feb 2015 AP01 Appointment of Professor Dorothy Vera Margaret Bishop as a director on 20 February 2015