BOOKMANS YARD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04332920 |
Category | |
Incorporated | 03 Dec 2001 |
Age | 22 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BOOKMANS YARD MANAGEMENT COMPANY LIMITED is an active with number 04332920. It was incorporated 22 years, 5 months, 29 days ago, on 03 December 2001. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-09
Officer name: Thirukumaran Thangarajah
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-17
Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-11
Officer name: Richard Christopher Paul Morris
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 02 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Annual return company with made up date no member list
Date: 03 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 28 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 29 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Termination secretary company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management (1995) Limited
Documents
Appoint corporate secretary company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gem Estate Management Limited
Documents
Change corporate secretary company with change date
Date: 29 Nov 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gem Estate Management Limited
Change date: 2011-05-26
Documents
Annual return company with made up date no member list
Date: 29 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Christopher Paul Morris
Documents
Termination director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ward
Documents
Annual return company with made up date no member list
Date: 30 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: David William Ward
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Thirukumaran Thangarajah
Documents
Change corporate secretary company with change date
Date: 30 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gem Estate Management Limited
Change date: 2009-11-26
Documents
Change corporate secretary company with change date
Date: 30 Dec 2009
Action Date: 01 Jun 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-06-01
Officer name: Gem Estate Management Limited
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/08
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/07
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/06
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: cpm house works road letchworth hertfordshire SG6 1LB
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/05
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/04
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/03
Documents
Accounts with accounts type total exemption small
Date: 19 May 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 17/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/04/03
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/02
Documents
Resolution
Date: 16 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 02/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
BUNDY'S ELECTRICAL & SAFETY TESTING LIMITED
5 BEESTON PATHWAY,CHESHIRE,CH4 7EG
Number: | 04738998 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON FOREST 3PL HOLDINGS LIMITED
CARLTON FOREST DISTRIBUTION CENTRE,WORKSOP,S81 0TP
Number: | 10637315 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 09359246 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11135961 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 05977514 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK SAVAGE ASSOCIATES LIMITED
111/113 HIGH STREET,EVESHAM,WR11 4XP
Number: | 08233710 |
Status: | ACTIVE |
Category: | Private Limited Company |