Download leads from Nexok and grow your business. Find out more

1-25 School Lane Management Company Limited

Documents

Total Documents159
Total Pages444

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates
8 December 2023Accounts for a dormant company made up to 31 May 2023
27 February 2023Termination of appointment of James Lutton as a director on 10 February 2023
14 December 2022Accounts for a dormant company made up to 31 May 2022
12 December 2022Confirmation statement made on 9 December 2022 with no updates
18 March 2022Compulsory strike-off action has been discontinued
18 March 2022Confirmation statement made on 9 December 2021 with updates
17 March 2022Accounts for a dormant company made up to 31 May 2021
17 March 2022Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX England to Mjc Developments Limited Unit 15a School Street Trading Estate Hazel Grove Stockport SK7 4RA on 17 March 2022
1 March 2022First Gazette notice for compulsory strike-off
11 January 2022Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 11 January 2022
5 October 2021Appointment of Mr Richard James Cundiff as a director on 23 September 2021
5 October 2021Termination of appointment of Kenneth Bland as a secretary on 23 September 2021
5 October 2021Cessation of Kenneth Bland as a person with significant control on 23 September 2021
5 October 2021Cessation of Carol Bland as a person with significant control on 23 September 2021
5 October 2021Termination of appointment of Kenneth Bland as a director on 23 September 2021
5 October 2021Notification of M.J.C. Developments Limited as a person with significant control on 23 September 2021
5 October 2021Termination of appointment of Carol Bland as a director on 23 September 2021
3 August 2021Notification of Kenneth Bland as a person with significant control on 2 July 2021
3 August 2021Notification of Carol Bland as a person with significant control on 2 July 2021
3 August 2021Appointment of Kenneth Bland as a director on 2 July 2021
3 August 2021Withdrawal of a person with significant control statement on 3 August 2021
29 July 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 5
29 July 2021Appointment of Mr James Lutton as a director on 2 July 2021
21 July 2021Memorandum and Articles of Association
21 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 March 2021Accounts for a dormant company made up to 31 May 2020
21 January 2021Confirmation statement made on 9 December 2020 with no updates
18 August 2020Termination of appointment of Stephen Andrew Milligan as a director on 27 June 2020
13 March 2020Confirmation statement made on 9 December 2019 with no updates
28 February 2020Accounts for a dormant company made up to 31 May 2019
19 December 2018Confirmation statement made on 9 December 2018 with no updates
17 August 2018Accounts for a dormant company made up to 31 May 2018
4 January 2018Confirmation statement made on 9 December 2017 with no updates
6 November 2017Accounts for a dormant company made up to 31 May 2017
6 November 2017Accounts for a dormant company made up to 31 May 2017
15 March 2017Accounts for a dormant company made up to 31 May 2016
15 March 2017Accounts for a dormant company made up to 31 May 2016
17 January 2017Confirmation statement made on 9 December 2016 with updates
17 January 2017Confirmation statement made on 9 December 2016 with updates
18 January 2016Accounts for a dormant company made up to 31 May 2015
18 January 2016Accounts for a dormant company made up to 31 May 2015
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
11 February 2015Accounts for a dormant company made up to 31 May 2014
11 February 2015Accounts for a dormant company made up to 31 May 2014
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
22 January 2014Accounts for a dormant company made up to 31 May 2013
22 January 2014Accounts for a dormant company made up to 31 May 2013
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
6 January 2014Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014
6 January 2014Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
6 January 2014Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014
28 January 2013Accounts for a dormant company made up to 31 May 2012
28 January 2013Accounts for a dormant company made up to 31 May 2012
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
1 March 2012Accounts for a dormant company made up to 31 May 2011
1 March 2012Accounts for a dormant company made up to 31 May 2011
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
17 February 2011Accounts for a dormant company made up to 31 May 2010
17 February 2011Accounts for a dormant company made up to 31 May 2010
23 December 2010Registered office address changed from , 330 Bramhall Lane South, Bramhall, Cheshire, SK7 3DT on 23 December 2010
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
23 December 2010Registered office address changed from , 330 Bramhall Lane South, Bramhall, Cheshire, SK7 3DT on 23 December 2010
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
1 March 2010Accounts for a dormant company made up to 31 May 2009
1 March 2010Accounts for a dormant company made up to 31 May 2009
1 January 2010Director's details changed for Carol Bland on 1 October 2009
1 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
1 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
1 January 2010Director's details changed for Stephen Andrew Milligan on 1 October 2009
1 January 2010Director's details changed for Stephen Andrew Milligan on 1 October 2009
1 January 2010Director's details changed for Carol Bland on 1 October 2009
1 January 2010Director's details changed for Carol Bland on 1 October 2009
1 January 2010Director's details changed for Stephen Andrew Milligan on 1 October 2009
1 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
8 April 2009Accounts for a dormant company made up to 31 May 2008
8 April 2009Accounts for a dormant company made up to 31 May 2008
3 April 2009Return made up to 09/12/08; full list of members
3 April 2009Return made up to 09/12/08; full list of members
9 May 2008Director's change of particulars / carol bland / 01/02/2007
9 May 2008Director's change of particulars / carol bland / 01/02/2007
9 May 2008Return made up to 09/12/07; full list of members
9 May 2008Return made up to 09/12/07; full list of members
8 May 2008Return made up to 09/12/06; full list of members
8 May 2008Return made up to 09/12/06; full list of members
21 April 2008Appointment terminated director andie david
21 April 2008Appointment terminated director andie david
7 February 2008Partial exemption accounts made up to 31 May 2007
7 February 2008Partial exemption accounts made up to 31 May 2007
10 April 2007Secretary resigned
10 April 2007Secretary resigned
10 April 2007Registered office changed on 10/04/07 from: willott house, wilmslow road, prestbury, cheshire SK10 4LG
10 April 2007New secretary appointed
10 April 2007Accounts for a dormant company made up to 31 May 2006
10 April 2007New secretary appointed
10 April 2007Accounts for a dormant company made up to 31 May 2006
10 April 2007Registered office changed on 10/04/07 from: willott house, wilmslow road, prestbury, cheshire SK10 4LG
24 January 2007Secretary resigned
24 January 2007Director resigned
24 January 2007Secretary resigned
24 January 2007Director resigned
16 January 2007New secretary appointed;new director appointed
16 January 2007New secretary appointed;new director appointed
21 July 2006New secretary appointed
21 July 2006New secretary appointed
13 July 2006Return made up to 09/12/05; full list of members
13 July 2006Return made up to 09/12/05; full list of members
3 June 2006Accounts for a dormant company made up to 31 May 2005
3 June 2006Accounts for a dormant company made up to 31 May 2005
5 April 2006Secretary resigned
5 April 2006Secretary resigned
23 December 2005Director resigned
23 December 2005Director resigned
10 October 2005Director resigned
10 October 2005Director resigned
1 September 2005New secretary appointed;new director appointed
1 September 2005New secretary appointed;new director appointed
5 July 2005New director appointed
5 July 2005New director appointed
23 June 2005Director resigned
23 June 2005Registered office changed on 23/06/05 from: hope house, 45 great peter stret, london, SW1P 3LT
23 June 2005New director appointed
23 June 2005New director appointed
23 June 2005Director resigned
23 June 2005New director appointed
23 June 2005New director appointed
23 June 2005Registered office changed on 23/06/05 from: hope house, 45 great peter stret, london, SW1P 3LT
25 February 2005Return made up to 09/12/04; full list of members
25 February 2005Return made up to 09/12/04; full list of members
25 October 2004Accounting reference date extended from 31/12/04 to 31/05/05
25 October 2004Accounting reference date extended from 31/12/04 to 31/05/05
4 February 2004Memorandum and Articles of Association
4 February 2004Memorandum and Articles of Association
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2004Registered office changed on 28/01/04 from: 1-25 school lane, poynton, cheshire SK12 1AX
28 January 2004Registered office changed on 28/01/04 from: 1-25 school lane, poynton, cheshire SK12 1AX
24 January 2004Director resigned
24 January 2004New director appointed
24 January 2004New director appointed
24 January 2004Director resigned
24 January 2004New director appointed
24 January 2004Secretary resigned;director resigned
24 January 2004New director appointed
24 January 2004New secretary appointed
24 January 2004New secretary appointed
24 January 2004Secretary resigned;director resigned
9 December 2003Incorporation
9 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed