THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04681270 |
Category | Private Limited Company |
Incorporated | 27 Feb 2003 |
Age | 21 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE MERCHANT'S YARD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04681270. It was incorporated 21 years, 3 months, 3 days ago, on 27 February 2003. The company address is 52 Handen Road, London, SE12 8NR.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Jane Perridge
Appointment date: 2023-06-23
Documents
Confirmation statement with updates
Date: 05 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Jane Ardley
Termination date: 2022-10-14
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-18
Officer name: Mr Andrew O'mahoney
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew O'mahoney
Change date: 2020-09-18
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew O'mahoney
Change date: 2020-02-27
Documents
Appoint person secretary company with name date
Date: 09 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-27
Officer name: Mr Stuart Johnson Cole
Documents
Termination secretary company with name termination date
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-25
Officer name: Philip Peter Gambrill
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Jonathan Blake
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Old address: Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW
Change date: 2019-02-18
New address: 52 Handen Road London SE12 8NR
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Luetchford
Termination date: 2018-10-31
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Anne Luetchford
Termination date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Bainbridge
Appointment date: 2016-11-10
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mr Stuart Johnson Cole
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Jane Ardley
Appointment date: 2016-11-10
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeff Byde
Termination date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-27
Officer name: Daniel Peter Lockyer
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Anne Luetchford
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Goggin
Documents
Appoint person secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Peter Gambrill
Documents
Termination secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Luetchford
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-27
Old address: 43D Station Road West Canterbury Kent CT2 8AN
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Jeff Byde
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew O'mahoney
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Peter John Luetchford
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Goggin
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Peter Lockyer
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew o'mahoney
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr jeff byde
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael goggin
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director karen ventress
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director khalid abdulrahim
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel lockyer / 09/03/2008
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: 39 kirbys lane canterbury kent CT2 8AG
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: wellington gate 7-9 church road tunbridge wells kent TN1 1HT
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 1 PEAR TREE BUSINESS PARK DESFORD LANE,LEICESTER,LE6 0PG
Number: | 11435655 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMPSTEAD PARK MANAGEMENT LIMITED
3 THE GLADE,UCKFIELD,TN22 1EF
Number: | 02541390 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTYCONSULTING (UK) LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 08150318 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BAKER AVENUE,SANDY,SG19 2PJ
Number: | 08897115 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARROWS NEST BARN, LOWER ROAD ONEHOUSE,SUFFOLK,IP14 3BX
Number: | 07483382 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMOUNT COURT MANAGEMENT COMPANY (SUTTON-IN-CRAVEN) LIMITED
RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS
Number: | 03639970 |
Status: | ACTIVE |
Category: | Private Limited Company |