SCHOOLMEAD MANAGEMENT LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.07380205
Category
Incorporated17 Sep 2010
Age13 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

SCHOOLMEAD MANAGEMENT LIMITED is an active with number 07380205. It was incorporated 13 years, 8 months, 18 days ago, on 17 September 2010. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-12

Officer name: Crabtree Pm Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: Marlborough House 298 Regents Park Road Finchley Central London N3 2UU

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Change date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: David Keverne Stebbings

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Keverne Stebbings

Change date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Sean Anthony Regan

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Kathleen Bradley

Change date: 2018-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Hobbs

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Kathleen Bradley

Appointment date: 2015-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keverne Stebbings

Appointment date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Heidi Stompe

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mr Sean Anthony Regan

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2015

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-01-05

Officer name: Ms Kelly Hobbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Callinan

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mortimer

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Dawson

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heidi Stompe

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2011

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Dawson

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Arthur Mortimer

Change date: 2010-09-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crabtree Pm Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAZLEY CORPORATE MEMBER (NO. 3) LTD

PLANTATION PLACE SOUTH,LONDON,EC3R 5AD

Number:09229671
Status:ACTIVE
Category:Private Limited Company

BODAN ALL TRADES LLP

UNIT 5, ALBION BUSINESS CENTRE,EDINBURGH,EH7 5QZ

Number:SO303174
Status:ACTIVE
Category:Limited Liability Partnership

DUFF FUNCTIONS LTD

1 OAKLEA,HOUGHTON LE SPRING,DH4 4QF

Number:10823401
Status:ACTIVE
Category:Private Limited Company

GANDERSON ENTERPRISE LTD

31 LOCHBANK ROAD,FORFAR,DD8 3HL

Number:SC560986
Status:ACTIVE
Category:Private Limited Company

JOURNEYSMITHS LIMITED

2 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:10928593
Status:ACTIVE
Category:Private Limited Company

L.E. ELECTRICAL GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11517482
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