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)
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
06 Mar 2017 AP01 Appointment of Mr Adam Bainbridge as a director on 10 November 2016
06 Dec 2016 AP01 Appointment of Mr Stuart Johnson Cole as a director on 10 November 2016
30 Nov 2016 AP01 Appointment of Miss Deborah Jane Ardley as a director on 10 November 2016
23 Nov 2016 AA Micro company accounts made up to 28 February 2016
06 Oct 2016 TM01 Termination of appointment of Jeff Byde as a director on 30 March 2016
21 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20
08 Dec 2014 TM01 Termination of appointment of Daniel Peter Lockyer as a director on 27 June 2014
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
16 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Aug 2011 AP01 Appointment of Deborah Anne Luetchford as a director
29 Jul 2011 TM01 Termination of appointment of Michael Goggin as a director
27 Jun 2011 AP03 Appointment of Philip Peter Gambrill as a secretary
27 Jun 2011 TM02 Termination of appointment of Deborah Luetchford as a secretary
27 Jun 2011 AD01 Registered office address changed from 43D Station Road West Canterbury Kent CT2 8AN on 27 June 2011
28 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
08 Dec 2010 AA Total exemption full accounts made up to 28 February 2010