This company is commonly known as Old School House (northampton) Limited. The company was founded 28 years ago and was given the registration number 02995956. The firm's registered office is in NORTHAMPTON. You can find them at Artisans House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | OLD SCHOOL HOUSE (NORTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 02995956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 04 August 2009 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 03 December 2020 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 April 2012 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 03 December 2020 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 21 October 2015 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 21 October 2015 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 03 December 2020 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 21 October 2015 | Active |
Flat 21 Old School House, 201 Billing Road, Northampton, NN1 5RX | Secretary | 29 November 1994 | Active |
43 Alameda Road, Ampthill, Bedford, MK45 2LA | Secretary | 13 December 1994 | Active |
4/5 George Row, Northampton, NN1 1DF | Corporate Secretary | 31 December 2008 | Active |
Queensway House 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 16 August 2006 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 28 February 1996 | Active |
Flat 33 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 29 November 1994 | Active |
4, Old School House, 201 Billing Road, Northamprton, England, NN1 5RX | Director | 20 January 2010 | Active |
Flat 10, Old School House, 201 Billing Road, Northampton, England, NN1 5RX | Director | 20 January 2010 | Active |
Flat 15 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 29 November 1994 | Active |
33 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 23 November 2006 | Active |
Flat 28 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 31 October 2000 | Active |
32 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 23 November 2006 | Active |
Flat 34 Old School House, Billing Road, Northampton, NN1 5RX | Director | 18 September 1995 | Active |
Flat 19 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 29 November 1994 | Active |
Flat 27 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 23 November 2006 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 April 2012 | Active |
Flat 20 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 24 November 2008 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 13 March 2003 | Active |
9, Old School House, 201 Billing Road, Northampton, England, NN1 5RX | Director | 07 November 2012 | Active |
Flat 11, Old School House, 201 Billing Road, Northampton, England, NN1 5RX | Director | 20 January 2010 | Active |
8 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 29 October 2007 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 21 October 2015 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 April 2012 | Active |
Flat 20 Old School House, 201 Billing Road, Northampton, NN1 5RX | Director | 31 October 2000 | Active |
Flat 26 Old School House, Northampton, NN1 5RX | Director | 03 April 2003 | Active |
35, Old School House, 201 Billing Road, Northampton, England, NN1 5RX | Director | 07 November 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Document replacement | Second filing of annual return with made up date. | Download |
2017-01-06 | Accounts | Accounts amended with accounts type dormant. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.