PLEDGES YARD MANAGEMENT COMPANY LIMITED
Company number 07688405
- Company Overview for PLEDGES YARD MANAGEMENT COMPANY LIMITED (07688405)
- Filing history for PLEDGES YARD MANAGEMENT COMPANY LIMITED (07688405)
- People for PLEDGES YARD MANAGEMENT COMPANY LIMITED (07688405)
- More for PLEDGES YARD MANAGEMENT COMPANY LIMITED (07688405)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
15 Apr 2024 | TM01 | Termination of appointment of Otis Shoebridge as a director on 15 April 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
27 Apr 2021 | AP01 | Appointment of Mr Tomasz Marek Lepsky as a director on 27 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Otis Shoebridge as a director on 26 April 2021 | |
28 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of Michael Richard Louis Thurner as a director on 30 December 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 104 High St, Dorking RH4 1AZ on 2 April 2020 | |
02 Apr 2020 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 April 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
25 Jul 2018 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 25 July 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
27 Nov 2017 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Hannah Beth Upton as a director on 2 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates |