OLD DAIRY YARD MANAGEMENT COMPANY LIMITED
Company number 08805764
- Company Overview for OLD DAIRY YARD MANAGEMENT COMPANY LIMITED (08805764)
- Filing history for OLD DAIRY YARD MANAGEMENT COMPANY LIMITED (08805764)
- People for OLD DAIRY YARD MANAGEMENT COMPANY LIMITED (08805764)
- More for OLD DAIRY YARD MANAGEMENT COMPANY LIMITED (08805764)
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) |
---|---|---|---|
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
23 Feb 2024 | TM01 | Termination of appointment of Georgia Hebdon as a director on 20 February 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
06 Dec 2023 | AP01 | Appointment of Mrs Esther Aldrich as a director on 5 December 2023 | |
26 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
19 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
24 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
24 Feb 2021 | CH01 | Director's details changed for Ms Georgia Rudd on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 2 2 Old Dairy Yard Thames Street Louth LN11 7BS United Kingdom to 2 Old Dairy Yard Thames Street Louth LN11 7BS on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 67 London Road Newark Nottinghamshire NG24 1RZ to 2 2 Old Dairy Yard Thames Street Louth LN11 7BS on 24 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Ms Georgia Rudd as a director on 11 January 2021 | |
09 Feb 2021 | PSC07 | Cessation of Jessops Construction Limited as a person with significant control on 4 December 2019 | |
08 Feb 2021 | TM01 | Termination of appointment of Richard James Wherry as a director on 11 January 2021 | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |