Advanced company searchLink opens in new window

CECIL'S YARD MANAGEMENT LIMITED

Company number 05893936

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)
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
  • GBP 6
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