Advanced company searchLink opens in new window

SCHOOL COURT MANAGEMENT LIMITED

Company number 02828163

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)
12 Dec 2023 AA Micro company accounts made up to 1 August 2023
26 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
12 Dec 2022 PSC01 Notification of Susan Jessop as a person with significant control on 12 December 2022
12 Dec 2022 AP01 Appointment of Ms Susan Jessop as a director on 12 December 2022
03 Oct 2022 AA Micro company accounts made up to 1 August 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
28 Feb 2022 PSC01 Notification of John Duffy as a person with significant control on 17 February 2022
28 Feb 2022 PSC07 Cessation of Jeffrey Norman Pearce as a person with significant control on 17 February 2022
28 Feb 2022 PSC07 Cessation of Stephen Mark Kimber as a person with significant control on 17 February 2022
28 Feb 2022 TM01 Termination of appointment of Stephen Mark Kimber as a director on 17 February 2022
28 Feb 2022 TM01 Termination of appointment of Jeffrey Norman Pearce as a director on 17 February 2022
22 Feb 2022 AP03 Appointment of That Property Ltd as a secretary on 21 February 2022
22 Feb 2022 TM02 Termination of appointment of David Antony Tommis as a secretary on 21 February 2022
04 Nov 2021 AA Micro company accounts made up to 1 August 2021
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
11 Feb 2021 AP01 Appointment of Mr John Duffy as a director on 10 February 2021
30 Oct 2020 AA Micro company accounts made up to 1 August 2020
22 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 1 August 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
23 May 2019 AP03 Appointment of Mr David Antony Tommis as a secretary on 23 May 2019
23 May 2019 TM02 Termination of appointment of Martin John Costello as a secretary on 22 May 2019
23 May 2019 AD01 Registered office address changed from Hamilton House King Street Salford Lancs M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019
27 Nov 2018 AA Total exemption full accounts made up to 1 August 2018
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates