SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

23/07/2523 July 2025 NewRegistered office address changed from Scotts Wright Solicitors 34 Market Place Leyburn North Yorkshire DL8 5AP to Scotts Hall & Birtles 34 Market Place Leyburn DL8 5AP on 2025-07-23

View Document

28/04/2528 April 2025 Appointment of Miss Danielle Norcliffe as a director on 2025-04-20

View Document

28/04/2528 April 2025 Termination of appointment of Margaret Emily Forward as a director on 2025-04-20

View Document

12/04/2512 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/03/2331 March 2023 Director's details changed for Ms Margaret Emily Forward on 2023-03-31

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY SILLARS PROPERTIES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF PSC STATEMENT ON 23/08/2018

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CORPORATE SECRETARY APPOINTED SILLARS PROPERTIES LIMITED

View Document

06/10/176 October 2017 CESSATION OF DAVID JOHN WALLACE AS A PSC

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY HORSFALL

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ALAN ROBERT MASCALL

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE BENTLEY

View Document

20/01/1720 January 2017 SECRETARY APPOINTED TRACEY LOUISE HORSFALL

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY WYNRAE MASCALL

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DAVID WALLACE

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANN HUNTER

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MRS MICHELLE BENTLEY

View Document

09/10/159 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 14/09/12 CHANGES

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED ANN ROGERS HUNTER

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WILSON / 09/09/2011

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MARK ROBERT WILSON

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN TULIP GALES

View Document

22/11/1022 November 2010 SECRETARY APPOINTED WYNRAE MASCALL

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARA WOOLLEY

View Document

12/10/1012 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

15/01/0915 January 2009 SECRETARY APPOINTED GILLIAN TULIP GALES

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MARGARET COOKE

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/09/06; CHANGE OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/09/04; CHANGE OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/09/03; CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 7 MERCURY ROAD GALLOWFIELDS TRADING ESTATE RICHMOND NORTH YORKSHIRE DL10 4TQ

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 CONVE 27/11/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 14/09/98; CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/09/97; CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/966 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/96

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company