Advanced company searchLink opens in new window

YEOMANRY COURT MANAGEMENT COMPANY LIMITED

Company number 03782065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2023 TM01 Termination of appointment of Sarah Hill as a director on 28 June 2023
10 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
14 Feb 2023 AP01 Appointment of Mrs Gayner Kirk as a director on 13 February 2023
14 Feb 2023 AP01 Appointment of Mrs Susan Elizabeth Jones as a director on 13 February 2023
28 Nov 2022 TM01 Termination of appointment of Bruce William Leat as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Mrs Lesley Judith Gill as a director on 25 November 2022
12 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
19 Jul 2022 AD01 Registered office address changed from Adams House 1 Adams Avenue Northampton NN1 4LQ England to Artisans' House 7 Queensbridge Northampton NN4 7BF on 19 July 2022
01 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
23 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Sep 2021 AD01 Registered office address changed from C/O Fisher German Llp 40 High Street Market Harborough Leicestershire LE16 7NX to Adams House 1 Adams Avenue Northampton NN1 4LQ on 7 September 2021
07 Sep 2021 AP04 Appointment of Obms Limited as a secretary on 7 September 2021
07 Sep 2021 TM02 Termination of appointment of Fisher German Llp as a secretary on 7 September 2021
26 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Aug 2019 AP01 Appointment of Mrs Carole Evelyn Ginger as a director on 5 August 2019
16 Aug 2019 AP01 Appointment of Mr Bruce William Leat as a director on 5 August 2019
16 Aug 2019 TM01 Termination of appointment of Roger Leslie Hey as a director on 5 August 2019
16 Aug 2019 PSC07 Cessation of Roger Leslie Hey as a person with significant control on 1 August 2019
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Jul 2018 PSC01 Notification of Roger Hey as a person with significant control on 1 June 2018