Advanced company searchLink opens in new window

SCHOOL COURT MANAGEMENT LIMITED

Company number 02828163

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)
24 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
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