SCHOLARS YARD MANAGEMENT COMPANY LIMITED
Company number 04014362
- Company Overview for SCHOLARS YARD MANAGEMENT COMPANY LIMITED (04014362)
- Filing history for SCHOLARS YARD MANAGEMENT COMPANY LIMITED (04014362)
- People for SCHOLARS YARD MANAGEMENT COMPANY LIMITED (04014362)
- More for SCHOLARS YARD MANAGEMENT COMPANY LIMITED (04014362)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
08 Jun 2023 | CH01 | Director's details changed for Dianne Ceresa on 30 March 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Richard Neil Cobbold as a director on 1 April 2022 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 29 December 2021 | |
02 Aug 2022 | AD01 | Registered office address changed from C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to C/O Fw Gapp Caxton Gate 32 Caxton Road London W12 8AJ on 2 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 29 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
21 Aug 2019 | TM01 | Termination of appointment of Martin Ian Buck as a director on 21 August 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 30 December 2017 | |
24 Dec 2018 | AA01 | Current accounting period shortened from 30 December 2018 to 29 December 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Elizabeth Jane Dunningham as a director on 26 October 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 26 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
17 Jul 2018 | CH03 | Secretary's details changed for Pamela Ann Coghill on 17 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BN to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 |