FLEETWOOD SCHOOL MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.04505322
CategoryPrivate Limited Company
Incorporated07 Aug 2002
Age21 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

FLEETWOOD SCHOOL MANAGEMENT COMPANY LIMITED is an active private limited company with number 04505322. It was incorporated 21 years, 9 months, 15 days ago, on 07 August 2002. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: B-Hive Company Secretarial Services Limited

Change date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mr Matthew Altass

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Mary Patterson

Termination date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amelia Douglas

Appointment date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Oxley

Termination date: 2021-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Marina Klein

Appointment date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Fione Wylie

Termination date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Fione Wylie

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Charlotte Cinalli

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-14

Officer name: Managed Living Partnerships Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Old address: 59-61 Old Kent Road London SE1 4RF

Change date: 2016-01-18

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Ms Christina Mary Patterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Benjamin Harrison

Termination date: 2015-01-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Fione Wylie

Change date: 2015-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: C/O Urang Propery Management Ltd 196 New Kings Road London SW6 4NF

New address: 59-61 Old Kent Road London SE1 4RF

Change date: 2015-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Urang Property Management Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-01

Officer name: Managed Living Partnerships Ltd

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Fione Wylie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-13

Officer name: Mr Stefano Nappo

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2014-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael Oxley

Change date: 2013-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Schoenkopf

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Benjamin Harrison

Change date: 2012-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stefano Nappo

Change date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-15

Officer name: Stephen John Gardner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Charlotte Cinalli

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Elizabeth Anne Parr

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kurt William Schoenkopf

Change date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Ian Michael Oxley

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-14

Officer name: Urang Property Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Benjamin Harrison

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road london SW6 4NF

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed urang property management LTD

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary urang LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: 12 fleetwood apartments 2 northwold road stoke newington london N16 7HG

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/01/04--------- £ si 14@1=14 £ ic 4/18

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CARWYN WALTERS HAULAGE LTD

2 TIR BECCA,LLANELLI,SA14 6EU

Number:10630831
Status:ACTIVE
Category:Private Limited Company

DUTCH CONNECTION PROPERTY LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:10024334
Status:ACTIVE
Category:Private Limited Company

FISSION SOLUTIONS LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:10608379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEOPHYSICAL SERVICES COMPANY (UK) LIMITED

SUITE 9,KINGSTON UPON THAMES,KT1 1ST

Number:06659557
Status:ACTIVE
Category:Private Limited Company

S & A FINANCIALS LTD

765 LONDON ROAD,WESTCLIFF ON SEA,SS0 9SU

Number:08520748
Status:ACTIVE
Category:Private Limited Company

SACHI RIDES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10517583
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