OLD SCHOOL STAINDROP MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-08-24

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

24/08/2324 August 2023 Annual accounts for year ending 24 Aug 2023

View Accounts

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR ANDREW JOHN THOMPSON

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE MOORHOUSE

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 1 ELMTREE GROVE ELMFIELD ROAD, GOSFORTH TYNE AND WEAR NE3 4BG UNITED KINGDOM

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR TIMOTHY HUGH WHITEHOUSE

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS GEMMA THOMPSON

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS TONI JOAN BIRD

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER RONALD BIRD

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ARTHUR WILLIAM JORDAN

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MS KATHRYN MARY MCGOURAN

View Document

10/12/2010 December 2020 CESSATION OF VALERIE MOORHOUSE AS A PSC

View Document

10/12/2010 December 2020 CESSATION OF ANNA MARIA NOBLE AS A PSC

View Document

10/12/2010 December 2020 NOTIFICATION OF PSC STATEMENT ON 10/12/2020

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA NOBLE

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company