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)
08 Dec 2011 AP01 Appointment of Margaret Oakley as a director
01 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Nov 2011 AP01 Appointment of Ann Beryl Willmott as a director
07 Nov 2011 AP01 Appointment of Bruce William Leat as a director
07 Nov 2011 AP01 Appointment of Mr Roger Leslie Hey as a director
22 Jun 2011 AR01 Annual return made up to 3 June 2011
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
18 Mar 2011 AP04 Appointment of Fisher German Llp as a secretary
18 Mar 2011 AD01 Registered office address changed from Fisher German 40 High Street Market Harborough Leicestershire LE16 7NX United Kingdom on 18 March 2011
23 Feb 2011 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 23 February 2011
22 Nov 2010 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
23 Aug 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Bruce Leat as a director
22 Feb 2010 TM02 Termination of appointment of Countrywide Property Mangement as a secretary
22 Feb 2010 AP04 Appointment of Cosec Management Services Limited as a secretary
22 Feb 2010 AD01 Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 22 February 2010
04 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
19 Jun 2009 363a Return made up to 03/06/09; full list of members
01 Jun 2009 288a Director appointed john robert capps
14 May 2009 AA Total exemption full accounts made up to 30 June 2008
27 Jan 2009 287 Registered office changed on 27/01/2009 from countrywide property management 48 granby street leicester LE1 1DH
16 Jun 2008 363a Return made up to 03/06/08; full list of members
23 May 2008 288b Appointment terminate, director gillian mary hartley logged form
18 Mar 2008 288b Appointment terminated director gillian hartley
23 Aug 2007 AA Total exemption full accounts made up to 30 June 2007