(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 5 the Brambles Lichfield WS14 9SE. Change occurred on Thursday 8th June 2023. Company's previous address: Unit 52, Britannia Way Britannia Enterprise Park Lichfield WS14 9UY England.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Friday 11th June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th April 2019.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th May 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th April 2019.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 52, Britannia Way Britannia Enterprise Park Lichfield WS14 9UY. Change occurred on Wednesday 30th January 2019. Company's previous address: 5 the Brambles Lichfield Staffordshire WS14 9SE.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 16th May 2014 from 73 Trafalgar Way Lichfield Staffs WS14 9FD
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 28th November 2013 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th April 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th April 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th April 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 1st April 2010 secretary's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th April 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th April 2008
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 19th November 2009 from Lichfield Business Village the Friary Lichfield Staffs WS13 6QG
filed on: 19th, November 2009
| address
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed scholar homes LIMITEDcertificate issued on 09/10/08
filed on: 8th, October 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Tuesday 14th August 2007 - Annual return with full member list
filed on: 14th, August 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 14th August 2007 - Annual return with full member list
filed on: 14th, August 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 10/03/07 from: lichfield business village the friary lichfield staffordshire WS13 6QG
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/03/07 from: lichfield business village the friary lichfield staffordshire WS13 6QG
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 22nd, February 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 22nd, February 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/12/06 from: po box 4083 63 foxes rake cannock staffordshire WS11 5WZ
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/06 from: po box 4083 63 foxes rake cannock staffordshire WS11 5WZ
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
(363s) Period up to Tuesday 25th April 2006 - Annual return with full member list
filed on: 25th, April 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 25th April 2006 - Annual return with full member list
filed on: 25th, April 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2005
filed on: 2nd, March 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2005
filed on: 2nd, March 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Tuesday 17th May 2005 - Annual return with full member list
filed on: 17th, May 2005
| annual return
|
Free Download
(7 pages)
|
(363(190)) Director's particulars changed; Location of debenture register address changed
annual return
|
|
(363s) Period up to Tuesday 17th May 2005 - Annual return with full member list
filed on: 17th, May 2005
| annual return
|
Free Download
(7 pages)
|
(363(190)) Director's particulars changed; Location of debenture register address changed
annual return
|
|
(288a) On Friday 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/11/04 from: 63 foxes rake cannock staffordshire WS11 5UD
filed on: 15th, November 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/04 from: 63 foxes rake cannock staffordshire WS11 5UD
filed on: 15th, November 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, April 2004
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 28th, April 2004
| incorporation
|
Free Download
(22 pages)
|