OLD FREE SCHOOL MANAGEMENT COMPANY LIMITED
Company number 06480063
- Company Overview for OLD FREE SCHOOL MANAGEMENT COMPANY LIMITED (06480063)
- Filing history for OLD FREE SCHOOL MANAGEMENT COMPANY LIMITED (06480063)
- People for OLD FREE SCHOOL MANAGEMENT COMPANY LIMITED (06480063)
- More for OLD FREE SCHOOL MANAGEMENT COMPANY LIMITED (06480063)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
10 Oct 2019 | TM01 | Termination of appointment of Robert Simonds as a director on 8 October 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of C P Bigwood Management Llp as a secretary on 7 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 1 School Court South Street Atherstone Warwickshire CV9 1EW on 4 October 2019 | |
09 Sep 2019 | AP01 | Appointment of Miss Sarah Rebecca Soden as a director on 2 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Miss Kerrie Dickens as a director on 11 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Peter Stewart Aston as a director on 11 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mrs Kulwinder Kaur as a director on 11 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Ian Starkey as a director on 27 June 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Robert Simonds as a director on 7 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 16 January 2019 | |
16 Jan 2019 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 16 January 2019 | |
11 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates |