SCHOLARS WAY (WINDLE) (TWO) MANAGEMENT COMPANY LIMITED

39 St. Thomas Close 39 St. Thomas Close, St. Helens, WA10 6BN, Merseyside, England
StatusACTIVE
Company No.07001352
Category
Incorporated26 Aug 2009
Age14 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

SCHOLARS WAY (WINDLE) (TWO) MANAGEMENT COMPANY LIMITED is an active with number 07001352. It was incorporated 14 years, 10 months, 13 days ago, on 26 August 2009. The company address is 39 St. Thomas Close 39 St. Thomas Close, St. Helens, WA10 6BN, Merseyside, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Aug 2023

Category: Address

Type: AD02

Old address: 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN England

New address: 31 st Thomas Close Windle St Helens Merseyside WA10 6BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Mather

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Frodsham

Cessation date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Frodsham

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Shuttleworth

Notification date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Mather

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Frodsham

Termination date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Shuttleworth

Appointment date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

Old address: 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN England

New address: 39 st. Thomas Close Windle St. Helens Merseyside WA10 6BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2016

Category: Address

Type: AD03

New address: 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Sep 2016

Category: Address

Type: AD02

Old address: 2 Centro Place Pride Park Derby DE24 8RF England

New address: 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Frodsham

Appointment date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Mansfield Jackson

Termination date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 2 Centro Place Pride Park Derby Derbyshire DE24 8RF

New address: 27 st. Thomas Close Windle St. Helens Merseyside WA10 6BN

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Mather

Appointment date: 2015-10-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Sep 2014

Category: Address

Type: AD02

Old address: 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom

New address: 2 Centro Place Pride Park Derby DE24 8RF

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 23 Aug 2012

Category: Address

Type: AD02

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Fleming

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Mansfield Jackson

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Sophia Lorraine Fleming

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Finding

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophia Lorraine Fleming

Documents

View document PDF

Resolution

Date: 12 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTIBLES LIMITED

FLAT 5,LONDON,NW3 5AB

Number:08636515
Status:ACTIVE
Category:Private Limited Company

FAR FLUNG ADVERTISING LTD

FLAT 1,LONDON,SW2 1RS

Number:11250411
Status:ACTIVE
Category:Private Limited Company

HAMILTON CAR SALES LIMITED

91 4/1,GLASGOW,G1 3LN

Number:SC457316
Status:ACTIVE
Category:Private Limited Company

HOLMES CATHERINE LTD

8 PROSPECT TERRACE,SALTBURN-BY-THE-SEA,TS12 3DS

Number:11463362
Status:ACTIVE
Category:Private Limited Company

PERFECT POSTURE SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10953184
Status:ACTIVE
Category:Private Limited Company

ROCKHOPPER TESTING LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:08625494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source