Advanced company searchLink opens in new window

SCHOLARS YARD MANAGEMENT COMPANY LIMITED

Company number 04014362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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