About

Registered Number: 02225349
Date of Incorporation: 29/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: SUITE 12, 6 Wolfreton Drive, Anlaby, Hull, HU10 7BY,

 

Having been setup in 1988, Grammar School Yard Management Ltd has its registered office in Hull, it's status at Companies House is "Active". We do not know the number of employees at the company. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 April 2011
AD04 - Change of location of company records to the registered office 28 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 28 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 06 August 1999
287 - Change in situation or address of Registered Office 28 May 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1997
AA - Annual Accounts 30 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 25 April 1996
288 - N/A 04 March 1996
288 - N/A 19 February 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 17 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1994
AA - Annual Accounts 22 November 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 07 April 1992
363a - Annual Return 07 April 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 03 July 1991
MEM/ARTS - N/A 30 July 1990
395 - Particulars of a mortgage or charge 18 July 1990
RESOLUTIONS - N/A 11 July 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 17 March 1989
395 - Particulars of a mortgage or charge 11 May 1988
NEWINC - New incorporation documents 29 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 May 1997 Fully Satisfied

N/A

Legal mortgage 06 July 1990 Fully Satisfied

N/A

Legal mortgage 06 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.