Advanced company searchLink opens in new window

THE OLD SCHOOL HOUSE (WELFORD ROAD) LIMITED

Company number 07756633

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)
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 April 2023
24 Mar 2023 PSC08 Notification of a person with significant control statement
24 Mar 2023 PSC07 Cessation of Terry Charles Hands as a person with significant control on 22 March 2023
09 Jan 2023 CH04 Secretary's details changed for Hegarty Property Management Limited on 3 January 2023
09 Jan 2023 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 9 January 2023
01 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
08 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 30 April 2021
18 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
21 Apr 2020 AP04 Appointment of Hegarty Property Management Limited as a secretary on 10 April 2020
16 Apr 2020 TM02 Termination of appointment of Obms Ltd as a secretary on 10 April 2020
15 Apr 2020 TM02 Termination of appointment of a secretary
06 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
13 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Mar 2018 AA Accounts for a dormant company made up to 30 April 2017
08 Mar 2018 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton NN4 7BF England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 8 March 2018
05 Mar 2018 AD01 Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to Artisans' House 7 Queensbridge Northampton NN4 7BF on 5 March 2018
12 Feb 2018 TM01 Termination of appointment of Dean Williams as a director on 12 February 2018
12 Feb 2018 TM02 Termination of appointment of Galbraith Property Services Limited as a secretary on 12 February 2018
12 Feb 2018 AP04 Appointment of Obms Ltd as a secretary on 12 February 2018