Advanced company searchLink opens in new window

THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED

Company number 06191470

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
12 Mar 2024 AP01 Appointment of Mrs Alison Margaret Hickson as a director on 12 March 2024
05 Mar 2024 AA Micro company accounts made up to 31 December 2023
29 Feb 2024 TM01 Termination of appointment of Lesley Ann Leask as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Ruth Julia Winstone as a director on 29 February 2024
26 Apr 2023 AA Micro company accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
24 May 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
17 Aug 2020 TM01 Termination of appointment of Paul Laurence Durham Hickson as a director on 17 August 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 December 2019
12 Apr 2019 AA Micro company accounts made up to 31 December 2018
12 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 TM01 Termination of appointment of Valerie Joyce Netherton as a director on 4 June 2018
05 Jun 2018 TM02 Termination of appointment of Emily Braine as a secretary on 1 June 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
04 Apr 2018 PSC02 Notification of Freehold Management Services Ltd as a person with significant control on 1 April 2018
04 Apr 2018 AP03 Appointment of Mr Donald Ian Gerrard as a secretary on 1 April 2018
04 Apr 2018 PSC07 Cessation of Emily Marian Braine as a person with significant control on 31 March 2018
04 Apr 2018 AD01 Registered office address changed from 14 Cathedral Close Exeter EX1 1HA England to 22B Weston Park Road Plymouth PL3 4NU on 4 April 2018