Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3HR
Registered Address | 73 Cinderhill Lane Scholar Green Stoke-On-Trent Staffordshire ST7 3HR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Odd Rode |
Ward | Odd Rode |
Built Up Area | Stoke-on-Trent |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
21 August 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
---|---|
30 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 April 2020 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
20 April 2020 | Change of details for Nicole Buxton as a person with significant control on 19 April 2019 (2 pages) |
19 April 2020 | Director's details changed for Nicole Buxton on 19 April 2019 (2 pages) |
10 March 2020 | Registered office address changed from PO Box 4385 09742770: Companies House Default Address Cardiff CF14 8LH to 73 Cinderhill Lane Scholar Green Stoke-on-Trent Staffordshire ST7 3HR on 10 March 2020 (2 pages) |
30 January 2020 | Withdraw the company strike off application (1 page) |
20 January 2020 | Director's details changed for Nicole Buxton on 20 January 2020 (2 pages) |
20 January 2020 | Change of details for Nicole Buxton as a person with significant control on 20 January 2020 (2 pages) |
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2019 | Application to strike the company off the register (3 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Registered office address changed to PO Box 4385, 09742770: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019 (1 page) |
3 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 October 2015 | Registered office address changed from 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR England to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR England to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR England to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 5 October 2015 (1 page) |
24 September 2015 | Registered office address changed from Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN England to 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN England to 73 Cinderhill Lane Scholar Green Stoke-on-Trent ST7 3HR on 24 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to Apartment 21 Sandpipers Rope Walk Congleton Cheshire CW12 1HN on 8 September 2015 (1 page) |
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|