- Company Overview for BREWERS YARD MANAGEMENT CO. LTD (10175781)
- Filing history for BREWERS YARD MANAGEMENT CO. LTD (10175781)
- People for BREWERS YARD MANAGEMENT CO. LTD (10175781)
- More for BREWERS YARD MANAGEMENT CO. LTD (10175781)
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) |
---|---|---|---|
03 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Philip Redknap as a director on 13 September 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
27 Oct 2021 | AP01 | Appointment of Mr Alexander William Bodrozic as a director on 27 October 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 September 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 4 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 14 Woodside Industrial Estate Letchworth Garden City Hertfordshire SG6 1LA United Kingdom to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 4 October 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Gemma Claire Barlow as a director on 6 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from C/O Blanche and Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX England to 14 Woodside Industrial Estate Letchworth Garden City Hertfordshire SG6 1LA on 14 February 2019 | |
13 Feb 2019 | AP03 | Appointment of Proactive Block Management Ltd as a secretary on 1 October 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Colin Blundell as a director on 28 August 2017 |