School Extensions Ltd was registered on 11 December 2007 with its registered office in Warrington. School Extensions Ltd has 2 directors listed as Dempsey, Joseph Patrick, Estry, Philip Maurice in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, Joseph Patrick | 24 June 2009 | - | 1 |
ESTRY, Philip Maurice | 11 December 2007 | 24 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 13 December 2017 | |
RESOLUTIONS - N/A | 26 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 07 April 2016 | |
SH01 - Return of Allotment of shares | 13 January 2016 | |
CERTNM - Change of name certificate | 16 December 2015 | |
AR01 - Annual Return | 15 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AD01 - Change of registered office address | 10 March 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
288a - Notice of appointment of directors or secretaries | 01 September 2009 | |
CERTNM - Change of name certificate | 29 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
CERTNM - Change of name certificate | 20 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 February 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 12 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
NEWINC - New incorporation documents | 11 December 2007 |