CLEVELAND YARD MANAGEMENT COMPANY LIMITED
Company number 06546425
- Company Overview for CLEVELAND YARD MANAGEMENT COMPANY LIMITED (06546425)
- Filing history for CLEVELAND YARD MANAGEMENT COMPANY LIMITED (06546425)
- People for CLEVELAND YARD MANAGEMENT COMPANY LIMITED (06546425)
- More for CLEVELAND YARD MANAGEMENT COMPANY LIMITED (06546425)
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
|
|
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 |