OLD SCHOOL CLOSE MANAGEMENT COMPANY (SETTLE) LTD

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

14/03/2514 March 2025 Registered office address changed from 10 Old School Close Settle North Yorkshire BD24 9LL England to 8 Old School Close Settle BD24 9LL on 2025-03-14

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Termination of appointment of Wendy Virginia Hull as a director on 2024-06-10

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

10/03/2410 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with updates

View Document

18/03/2318 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANE ROBINSON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR PAUL MALLINSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 SECRETARY APPOINTED MR PAUL MALLINSON

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MS JANE ROBINSON

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 10 OLD SCHOOL CLOSE SETTLE NORTH YORKSHIRE BD24 9LL

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HERON

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 10 OLD SCHOOL CLOSE SETTLE NORTH YORKSHIRE BD24 9LL ENGLAND

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM CRAVEN HOMES COMMERCIAL COURT YARD DUKE STREET SETTLE N YORKSHIRE BD24 9RH

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/03/133 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATE HERON / 21/06/2010

View Document

08/07/108 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 44 BRADFORD ROAD, IDLE BRADFORD WEST YORKSHIRE BD10 9PE

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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