- Company Overview for SCHOOL HOUSE HOLDINGS LIMITED (13104466)
- Filing history for SCHOOL HOUSE HOLDINGS LIMITED (13104466)
- People for SCHOOL HOUSE HOLDINGS LIMITED (13104466)
- Charges for SCHOOL HOUSE HOLDINGS LIMITED (13104466)
- More for SCHOOL HOUSE HOLDINGS LIMITED (13104466)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 29 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jul 2023 | MR04 | Satisfaction of charge 131044660002 in full | |
30 Jun 2023 | PSC04 | Change of details for Mrs Joanne Bown as a person with significant control on 28 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mrs Joanne Bown as a person with significant control on 28 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mr Christopher Daniel Bown as a person with significant control on 28 June 2023 | |
28 Jun 2023 | CH01 | Director's details changed for Mrs Joanne Bown on 28 June 2023 | |
28 Jun 2023 | CH01 | Director's details changed for Mr Christopher Daniel Bown on 28 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
07 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2023 | MA | Memorandum and Articles of Association | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | AD01 | Registered office address changed from , School House Denton, Ikley, North Yorkshire, LS29 0HF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 21 November 2022 | |
21 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
06 Sep 2022 | SH02 | Sub-division of shares on 26 August 2022 | |
07 Jul 2022 | MR01 | Registration of charge 131044660002, created on 29 June 2022 | |
30 Jun 2022 | MR01 | Registration of charge 131044660001, created on 29 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
03 May 2022 | SH02 | Sub-division of shares on 28 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Steven Andrew Nicholas Paxton as a director on 28 April 2022 | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from , Elwood House 42 Lytton Road, New Barnet, Barnet, EN5 5BY, England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 18 June 2021 |