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

The Old School House Management Company Limited

Documents

Total Documents109
Total Pages258

Filing History

28 January 2021Notification of Philip Wheeler Stockton as a person with significant control on 2 March 2020
28 January 2021Appointment of Mr Philip Wheeler Stockton as a director on 2 March 2020
28 January 2021Micro company accounts made up to 31 March 2020
28 January 2021Appointment of Mr Philip Wheeler Stockton as a secretary on 2 March 2020
28 January 2021Cessation of Geoffrey Ian Clarke as a person with significant control on 2 March 2020
28 January 2021Termination of appointment of Geoffrey Ian Clarke as a director on 2 March 2020
19 March 2020Confirmation statement made on 10 March 2020 with no updates
3 June 2019Micro company accounts made up to 31 March 2019
12 March 2019Confirmation statement made on 10 March 2019 with no updates
26 November 2018Micro company accounts made up to 31 March 2018
12 March 2018Confirmation statement made on 10 March 2018 with no updates
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Micro company accounts made up to 31 March 2017
23 March 2017Confirmation statement made on 10 March 2017 with updates
23 March 2017Confirmation statement made on 10 March 2017 with updates
31 March 2016Accounts for a dormant company made up to 31 March 2016
31 March 2016Accounts for a dormant company made up to 31 March 2016
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
30 March 2016Register(s) moved to registered office address 29 Cheshire Street Audlem Crewe Cheshire CW3 0AL
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
30 March 2016Register(s) moved to registered office address 29 Cheshire Street Audlem Crewe Cheshire CW3 0AL
7 April 2015Total exemption small company accounts made up to 31 March 2015
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
7 April 2015Total exemption small company accounts made up to 31 March 2015
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
2 January 2015Total exemption small company accounts made up to 31 March 2014
2 January 2015Total exemption small company accounts made up to 31 March 2014
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
16 January 2014Appointment of Mr Geoffrey Ian Clarke as a director
16 January 2014Appointment of Mr Geoffrey Ian Clarke as a director
3 December 2013Accounts for a dormant company made up to 31 March 2013
3 December 2013Accounts for a dormant company made up to 31 March 2013
30 July 2013Termination of appointment of Rachel Good as a secretary
30 July 2013Termination of appointment of Rachel Good as a secretary
30 July 2013Termination of appointment of Nathan Good as a director
30 July 2013Termination of appointment of Nathan Good as a director
16 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
16 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
31 December 2012Accounts for a dormant company made up to 31 March 2012
31 December 2012Accounts for a dormant company made up to 31 March 2012
8 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
8 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
27 December 2011Accounts for a dormant company made up to 31 March 2011
27 December 2011Accounts for a dormant company made up to 31 March 2011
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
1 February 2011Accounts for a dormant company made up to 31 March 2010
1 February 2011Accounts for a dormant company made up to 31 March 2010
7 April 2010Register inspection address has been changed
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
7 April 2010Register(s) moved to registered inspection location
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
7 April 2010Register inspection address has been changed
7 April 2010Register(s) moved to registered inspection location
8 January 2010Accounts for a dormant company made up to 31 March 2009
8 January 2010Accounts for a dormant company made up to 31 March 2009
31 March 2009Return made up to 10/03/09; full list of members
31 March 2009Return made up to 10/03/09; full list of members
12 January 2009Accounts for a dormant company made up to 31 March 2008
12 January 2009Accounts for a dormant company made up to 31 March 2008
15 April 2008Director appointed mr nathan grant good
15 April 2008Secretary appointed mrs rachel good
15 April 2008Return made up to 10/03/08; full list of members
15 April 2008Return made up to 10/03/08; full list of members
15 April 2008Secretary appointed mrs rachel good
15 April 2008Registered office changed on 15/04/2008 from 27 cheshire street audlem cheshire CW3 0AL
15 April 2008Registered office changed on 15/04/2008 from 27 cheshire street audlem cheshire CW3 0AL
15 April 2008Director appointed mr nathan grant good
17 January 2008Accounts for a dormant company made up to 31 March 2007
17 January 2008Accounts for a dormant company made up to 31 March 2007
29 August 2007Secretary resigned
29 August 2007Secretary resigned
12 March 2007Return made up to 10/03/07; full list of members
12 March 2007Return made up to 10/03/07; full list of members
5 February 2007Director resigned
5 February 2007Secretary resigned
5 February 2007Registered office changed on 05/02/07 from: walnut tree annexe, goldsmith lane, burleydam whitchurch shropshire SY13 4AN
5 February 2007New secretary appointed
5 February 2007Registered office changed on 05/02/07 from: walnut tree annexe, goldsmith lane, burleydam whitchurch shropshire SY13 4AN
5 February 2007Secretary resigned
5 February 2007New secretary appointed
5 February 2007Director resigned
11 September 2006Accounts for a dormant company made up to 31 March 2006
11 September 2006Accounts for a dormant company made up to 31 March 2006
15 August 2006Registered office changed on 15/08/06 from: c/o cheshire village homes LTD pepper house market street nantwich cheshire CW5 5DG
15 August 2006Registered office changed on 15/08/06 from: c/o cheshire village homes LTD pepper house market street nantwich cheshire CW5 5DG
16 March 2006Return made up to 10/03/06; full list of members
16 March 2006Secretary's particulars changed
16 March 2006Secretary's particulars changed
16 March 2006Return made up to 10/03/06; full list of members
9 February 2006Accounts for a dormant company made up to 31 March 2005
9 February 2006Accounts for a dormant company made up to 31 March 2005
20 May 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(288) ‐ Director's particulars changed
20 May 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(288) ‐ Director's particulars changed
16 March 2005Registered office changed on 16/03/05 from: ashwood house ashwood crescent barnton northwich cheshire CW8 4NP
16 March 2005Registered office changed on 16/03/05 from: ashwood house ashwood crescent barnton northwich cheshire CW8 4NP
18 March 2004Director resigned
18 March 2004New director appointed
18 March 2004Registered office changed on 18/03/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
18 March 2004New director appointed
18 March 2004New secretary appointed
18 March 2004Registered office changed on 18/03/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
18 March 2004New secretary appointed
18 March 2004Secretary resigned
18 March 2004Director resigned
18 March 2004Secretary resigned
10 March 2004Incorporation
10 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing