About

Registered Number: 05230678
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 102 Berkeley Road South, Coventry, West Midlands, CV5 6EE

 

The Old School Yard Company Ltd was founded on 14 September 2004 with its registered office in Coventry in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the company are Mumford, Linda Taylor, Mumford, Steven, Hills, Colette, Mills, Colette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMFORD, Linda Taylor 01 October 2018 - 1
MUMFORD, Steven 11 January 2005 - 1
MILLS, Colette 14 September 2004 11 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HILLS, Colette 23 August 2005 20 April 2007 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 21 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 29 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
AA - Annual Accounts 22 March 2017
AD01 - Change of registered office address 03 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 October 2011
CH04 - Change of particulars for corporate secretary 25 August 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 14 October 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.