THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED
Company number 05753919
- Company Overview for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
- Filing history for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
- People for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
- More for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
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 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
26 Jan 2017 | AP01 | Appointment of Ms Michelle Claire Watson as a director on 22 August 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Sarah Jane Goodall as a director on 22 August 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
31 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Mar 2016 | AP03 |
Appointment of Ms Rada Tintor as a secretary
|
|
29 Mar 2016 | AD01 | Registered office address changed from , 3, the Barn, Gyes Old Yard White Street, Market Lavington, Devizes, Wiltshire, SN10 4DA, England to C/O Rada Tintor 3, the Barn, Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA on 29 March 2016 | |
28 Mar 2016 | AP03 | Appointment of Ms Rada Tintor as a secretary on 22 March 2016 | |
28 Mar 2016 | AD01 | Registered office address changed from , C/O John Goodall, 5 Gyes Old Yard, White Street Market Lavington, Devizes, Wiltshire, SN10 4DA to C/O Rada Tintor 3, the Barn, Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA on 28 March 2016 | |
28 Mar 2016 | TM02 | Termination of appointment of John Arthur Goodall as a secretary on 22 March 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
23 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
07 Apr 2012 | TM01 | Termination of appointment of Jennifer Poisson as a director | |
07 Apr 2012 | AP01 | Appointment of Mr Robert Galliano Grafen-Greaney as a director | |
12 Mar 2012 | AD01 | Registered office address changed from , 3 Gyes Old Yard, White Street Market Lavington, Devizes, Wiltshire, SN10 4DA, United Kingdom on 12 March 2012 | |
12 Mar 2012 | AP03 | Appointment of Mr John Arthur Goodall as a secretary | |
12 Mar 2012 | TM02 | Termination of appointment of David Bush as a secretary | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |