YEOMANRY COURT MANAGEMENT COMPANY LIMITED
Company number 03782065
- Company Overview for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
- Filing history for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
- People for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
- More for YEOMANRY COURT MANAGEMENT COMPANY LIMITED (03782065)
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 |