YARD 123 MANAGEMENT COMPANY LIMITED(THE)
Company number 02052798
- Company Overview for YARD 123 MANAGEMENT COMPANY LIMITED(THE) (02052798)
- Filing history for YARD 123 MANAGEMENT COMPANY LIMITED(THE) (02052798)
- People for YARD 123 MANAGEMENT COMPANY LIMITED(THE) (02052798)
- More for YARD 123 MANAGEMENT COMPANY LIMITED(THE) (02052798)
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) |
---|---|---|---|
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Mrs Susan Margaret Saczek on 1 January 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 Sep 2013 | AP01 | Appointment of Mr Barry Firth as a director | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
13 Oct 2010 | TM01 | Termination of appointment of Susan Saczek as a director | |
04 Oct 2010 | AP01 | Appointment of Mrs Susan Margaret Saczek as a director | |
27 Sep 2010 | TM01 | Termination of appointment of John Armer as a director | |
17 Sep 2010 | AP01 | Appointment of Mrs Sandra Donaldson as a director | |
27 Jul 2010 | AP01 | Appointment of Mrs Susan Margaret Saczek as a director | |
02 Jul 2010 | AD01 | Registered office address changed from 2 Angel Yard 21-23 Highgate Kendal Cumbria LA9 4DA on 2 July 2010 | |
02 Jul 2010 | AP03 | Appointment of Mrs Catherine Margaret Smith as a secretary | |
02 Jul 2010 | TM02 | Termination of appointment of Leasecare Limited as a secretary | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 |