- Company Overview for HALEYS YARD MANAGEMENT LIMITED (07240702)
- Filing history for HALEYS YARD MANAGEMENT LIMITED (07240702)
- People for HALEYS YARD MANAGEMENT LIMITED (07240702)
- More for HALEYS YARD MANAGEMENT LIMITED (07240702)
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) |
---|---|---|---|
19 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
22 Apr 2024 | AD01 | Registered office address changed from 4 the Crescent the Crescent Adel Leeds LS16 6AA England to 4 the Crescent Adel Leeds LS16 6AA on 22 April 2024 | |
19 Jan 2024 | AP03 | Appointment of Mr Michael Connors as a secretary on 17 January 2024 | |
22 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Feb 2023 | TM01 | Termination of appointment of Danielle Louise Parker as a director on 16 January 2023 | |
17 Feb 2023 | AP01 | Appointment of Mr Lee Smith as a director on 16 January 2023 | |
17 Feb 2023 | AP01 | Appointment of Ms Caroline Burton as a director on 16 January 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to 4 the Crescent the Crescent Adel Leeds LS16 6AA on 17 February 2023 | |
16 Feb 2023 | TM02 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 3 February 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Dec 2022 | AP01 | Appointment of Mrs Danielle Louise Parker as a director on 1 June 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Lee Carl Williams as a director on 1 June 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 20 September 2022 | |
20 Sep 2022 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 1 June 2022 | |
20 Sep 2022 | TM02 | Termination of appointment of Venture Block Management Limited as a secretary on 1 June 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 May 2020 | AD01 | Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 18 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates |