OLD SCHOOL COURT MANAGEMENT (1993) LIMITED
Status | ACTIVE |
Company No. | 02805614 |
Category | Private Limited Company |
Incorporated | 31 Mar 1993 |
Age | 31 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
OLD SCHOOL COURT MANAGEMENT (1993) LIMITED is an active private limited company with number 02805614. It was incorporated 31 years, 2 months ago, on 31 March 1993. The company address is 8 Mill Plat, Isleworth, TW7 6DY, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Norman Kendall
Change date: 2018-06-30
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Norman Kendall
Appointment date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Frederick Guy Windows
Cessation date: 2018-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Frederick Guy Windows
Termination date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Howard Jones
Termination date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person secretary company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-19
Officer name: Mr Srephen Howard Jones
Documents
Change person secretary company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-19
Officer name: Mr Stephen Jones
Documents
Termination secretary company with name termination date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-19
Officer name: Stephen Jones
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Mr. Stephen Howard Jones
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
New address: 8 Mill Plat Isleworth Middlesex TW7 6DY
Change date: 2015-05-19
Old address: Gable End, Toft Dunchurch, Rugby Coventry Warwickshire CV22 6NR
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Frederick Guy Windows
Change date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-26
Officer name: Mr Stephen Jones
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-26
Officer name: Mr. Srephen Howard Jones
Documents
Appoint person secretary company with name date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Srephen Howard Jones
Appointment date: 2014-08-26
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Neale Hancock
Termination date: 2014-08-26
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-26
Officer name: Paul Neale Hancock
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Srephen Howard Jones
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Wilson
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Wilson
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kendrick
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Holman
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Haggett
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Squadron Leader Norman Louis Haggett
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Pearson Kendrick
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david lindsay holman
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from 5 brook street daventry northamptonshire NN11 5GG
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; no change of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; no change of members
Documents
Legacy
Date: 26 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 26/11/04 from: gable end toft dunchurch rugby warwickshire CV22 6NR
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 14 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 17 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/06/98--------- £ si 22@1=22 £ ic 2/24
Documents
Legacy
Date: 17 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 17/06/98 from: 9 clarendon place leamington spa warwickshire CV32 5QP
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 21 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; no change of members
Documents
Some Companies
ADVINT GROUP NETHERLANDS LIMITED
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10879167 |
Status: | ACTIVE |
Category: | Private Limited Company |
112A AMBLESIDE ROAD,SURREY,GU18 5UL
Number: | 02371677 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 53 HIGH STREET,BRISTOL,BS31 1DS
Number: | 05527528 |
Status: | ACTIVE |
Category: | Private Limited Company |
477A MOORSIDE ROAD,URMSTON,M41 8TW
Number: | 09722133 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 52,SOUTHAMPTON,SO14 2BT
Number: | 09793737 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHERRY AVENUE,SLOUGH,SL3 7BT
Number: | 10370398 |
Status: | ACTIVE |
Category: | Private Limited Company |