SCHOOL PROPERTY MATTERS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Registered office address changed from 23 Breck Road Poulton-Le-Fylde FY6 7AA England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-05-28

View Document

28/05/2528 May 2025 Statement of affairs

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM RUSHBY MEAD INGOL GROVE HAMBLETON POULTON-LE-FYLDE LANCASHIRE FY6 9DN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

21/10/1921 October 2019 CESSATION OF CLAIRE PILGRIM AS A PSC

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PILGRIM

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE PILGRIM

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JEREMY PILGRIM

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PILGRIM

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PILGRIM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HUCKIN / 22/12/2014

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE HUCKIN / 22/12/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/06/1419 June 2014 DIRECTOR APPOINTED MISS CLAIRE HUCKIN

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PILGRIM

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY PILGRIM

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MISS CLAIRE HUCKIN

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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