Advanced company searchLink opens in new window

CLEVELAND YARD MANAGEMENT COMPANY LIMITED

Company number 06546425

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
19 Aug 2024 CH01 Director's details changed for Mr Alastair Gavin Douglas on 18 August 2024
19 Aug 2024 AP03 Appointment of Mrs Sandra Elizabeth Le Marchant as a secretary on 18 August 2024
19 Aug 2024 TM02 Termination of appointment of Stephen John Chinn as a secretary on 18 August 2024
26 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
03 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/approval of budget for 2022-2023 30/04/2022
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
15 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Jan 2021 AP01 Appointment of Mrs Sandra Elizabeth Le Marchant as a director on 29 December 2020
20 Nov 2020 AP01 Appointment of Mr Alastair Gavin Douglas as a director on 20 November 2020
20 Nov 2020 AD01 Registered office address changed from The Canal House Cleveland Yard Sydney Wharf Bath Avon BA2 4EE to Raby Villa Sydney Wharf Bathwick Bath BA2 4EE on 20 November 2020
20 Nov 2020 AP03 Appointment of Dr Stephen John Chinn as a secretary on 20 November 2020
20 Nov 2020 TM01 Termination of appointment of Norman James Philbrook as a director on 19 November 2020
20 Nov 2020 TM02 Termination of appointment of Norman James Philbrook as a secretary on 15 November 2020
20 Nov 2020 TM01 Termination of appointment of Peter Hensley Bozeat as a director on 3 November 2020
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates