Advanced company searchLink opens in new window

SCHOOL HOUSE HOLDINGS LIMITED

Company number 13104466

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 MA Memorandum and Articles of Association
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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