THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED
Company number 04681270
- Company Overview for THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED (04681270)
- Filing history for THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED (04681270)
- People for THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED (04681270)
- More for THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED (04681270)
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) |
---|---|---|---|
15 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
13 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Jul 2023 | AP01 | Appointment of Miss Emily Jane Perridge as a director on 23 June 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
07 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Deborah Jane Ardley as a director on 14 October 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
17 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
02 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Andrew O'mahoney on 18 September 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Andrew O'mahoney on 18 September 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Andrew O'mahoney on 27 February 2020 | |
09 Mar 2020 | AP03 | Appointment of Mr Stuart Johnson Cole as a secretary on 27 February 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Philip Peter Gambrill as a secretary on 25 February 2020 | |
15 May 2019 | AP01 | Appointment of Mr Jonathan Blake as a director on 30 April 2019 | |
12 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 52 Handen Road London SE12 8NR on 18 February 2019 | |
04 Dec 2018 | TM01 | Termination of appointment of Peter John Luetchford as a director on 31 October 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Deborah Anne Luetchford as a director on 31 October 2018 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates |