Advanced company searchLink opens in new window

YARD 123 MANAGEMENT COMPANY LIMITED(THE)

Company number 02052798

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)
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
  • GBP 48
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
  • GBP 48
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
  • GBP 48
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