SCHOOL ESTATES CONSULTANCY LTD
Status | ACTIVE |
Company No. | 08900532 |
Category | Private Limited Company |
Incorporated | 18 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SCHOOL ESTATES CONSULTANCY LTD is an active private limited company with number 08900532. It was incorporated 10 years, 3 months, 11 days ago, on 18 February 2014. The company address is Dunsley Farm Hook House Lane Dunsley Farm Hook House Lane, Godalming, GU8 4LR, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrew Bailey
Termination date: 2016-12-14
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas John Morris
Appointment date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Old address: C/O Robert Bailey 1 Field Cottages Hookhouse Lane Dunsfold Godalming Surrey GU8 4LR United Kingdom
Change date: 2016-05-10
New address: Dunsley Farm Hook House Lane Dunsfold Godalming Surrey GU8 4LR
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Old address: First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG
Change date: 2016-05-09
New address: C/O Robert Bailey 1 Field Cottages Hookhouse Lane Dunsfold Godalming Surrey GU8 4LR
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Some Companies
2200 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 05265969 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNER HOUSE RECEPTION,ALTON,GU34 2QG
Number: | 07310996 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELENS HOUSE,DERBY,DE1 3EE
Number: | 04238341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FORENSIC INSOLVENCY SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10242900 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 NYETIMBER LANE,BOGNOR REGIS,PO21 3HR
Number: | 11206695 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-65 CHARLEMONT DRIVE,MARCH,PE15 0GD
Number: | 10369894 |
Status: | ACTIVE |
Category: | Private Limited Company |