- Company Overview for CECIL'S YARD MANAGEMENT LIMITED (05893936)
- Filing history for CECIL'S YARD MANAGEMENT LIMITED (05893936)
- People for CECIL'S YARD MANAGEMENT LIMITED (05893936)
- More for CECIL'S YARD MANAGEMENT LIMITED (05893936)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
13 Nov 2023 | CH03 | Secretary's details changed for Mr Steve Eccles on 1 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 3 Cecil's Yard Buckingham MK18 1GB England to 4 Cecil's Yard Buckingham MK18 1GB on 2 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Steven Stuart Eccles as a director on 31 October 2023 | |
12 Aug 2023 | TM01 | Termination of appointment of Pim Papendrecht as a director on 12 August 2023 | |
13 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
10 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2021 | AP01 | Appointment of Mr Pim Papendrecht as a director on 15 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 3 Cecil's Yard 3 Cecil's Yard Buckingham MK18 1GB England to 3 Cecil's Yard Buckingham MK18 1GB on 15 November 2021 | |
15 Nov 2021 | AP03 | Appointment of Mr Steve Eccles as a secretary on 15 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from Milford House Hillesden Road Gawcott Buckingham MK18 4JF England to 3 Cecil's Yard 3 Cecil's Yard Buckingham MK18 1GB on 10 November 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
25 Oct 2021 | PSC07 | Cessation of Elspeth Jean O'halloran as a person with significant control on 22 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Benedict Marcus O'halloran as a person with significant control on 22 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Elspeth Jean O'halloran as a director on 22 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Benedict O'halloran as a director on 22 October 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Benedict O'halloran as a secretary on 22 October 2021 | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 22 October 2021
|
|
20 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
10 Jul 2021 | CH01 | Director's details changed for Mrs Elspeth Jean O'halloran on 9 September 2015 | |
10 Jul 2021 | CH03 | Secretary's details changed for Benedict O'halloran on 22 April 2017 |