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)
20 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
18 Jul 2017 AP04 Appointment of Galbraith Property Services Limited as a secretary on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Jane Phillips as a secretary on 18 July 2017
20 Apr 2017 AP01 Appointment of Mr Raymond Greaves as a director on 20 April 2017
20 Mar 2017 AD01 Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
14 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
17 Aug 2016 CH01 Director's details changed for Dean Williams on 17 August 2016
22 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
03 Sep 2015 AR01 Annual return made up to 30 August 2015 no member list
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
26 Sep 2014 AR01 Annual return made up to 30 August 2014 no member list
25 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
20 Nov 2013 AD01 Registered office address changed from Newton House Kings Park Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6LG United Kingdom on 20 November 2013
24 Sep 2013 AR01 Annual return made up to 30 August 2013 no member list
10 May 2013 TM01 Termination of appointment of Chris Conlin as a director
18 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Apr 2013 AA01 Current accounting period shortened from 31 August 2013 to 30 April 2013
01 Feb 2013 AP01 Appointment of Mr Terry Charles Hands as a director
11 Jan 2013 TM01 Termination of appointment of Gary Riley as a director
21 Sep 2012 AR01 Annual return made up to 30 August 2012 no member list
08 Sep 2011 AP03 Appointment of Jane Phillips as a secretary
08 Sep 2011 AP01 Appointment of Dean Williams as a director
08 Sep 2011 AP01 Appointment of Chris Conlin as a director
08 Sep 2011 AP01 Appointment of Gary Riley as a director