Advanced company searchLink opens in new window

THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED

Company number 04681270

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)
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