Advanced company searchLink opens in new window

SCHOLARS WALK (MELKSHAM) MANAGEMENT COMPANY LIMITED

Company number 09899217

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)
03 Feb 2025 AP01 Appointment of Mr Christian Alexander Griffiths as a director on 3 February 2025
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
12 Nov 2024 AP04 Appointment of Fps Group Services Limited as a secretary on 1 November 2024
10 Nov 2024 TM02 Termination of appointment of Remus Management Limited as a secretary on 31 October 2024
08 Nov 2024 AA Accounts for a dormant company made up to 31 December 2023
17 May 2024 TM01 Termination of appointment of Elizabeth June Rowley as a director on 14 May 2024
14 May 2024 TM01 Termination of appointment of James Lear as a director on 14 May 2024
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Feb 2020 AP01 Appointment of Mr James Lear as a director on 28 February 2020
28 Feb 2020 AP01 Appointment of Mrs Elizabeth June Rowley as a director on 28 February 2020
28 Feb 2020 AP01 Appointment of Miss Caroline Jayne Thomas as a director on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Julian Stanley Roper as a director on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Pauline Terese Fletcher as a director on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Richard Symon Briggs as a director on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Robert James Leslie Hart as a director on 28 February 2020
28 Feb 2020 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 28 February 2020
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018