MORLEY'S YARD (BEVERLEY) MANAGEMENT LIMITED

32 Beverley Road, Hull, HU3 1YE, England
StatusACTIVE
Company No.07113130
CategoryPrivate Limited Company
Incorporated29 Dec 2009
Age14 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

MORLEY'S YARD (BEVERLEY) MANAGEMENT LIMITED is an active private limited company with number 07113130. It was incorporated 14 years, 5 months, 18 days ago, on 29 December 2009. The company address is 32 Beverley Road, Hull, HU3 1YE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Lee Edward Hatfield

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ricardo Nino Del Grosso

Termination date: 2022-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Ricardo Nino Del Grosso

Cessation date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Edward Hatfield

Appointment date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

Old address: Morleys Mews Walkergate Beverley HU17 9BY England

New address: 32 Beverley Road Hull HU3 1YE

Change date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: Morleys Mews Walkergate Beverley HU17 9BY

Change date: 2022-02-16

Old address: 18 North Bar within Beverley East Yorkshire HU17 8AX

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-16

Officer name: Ridings Property Management Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Linda Jayne Dixon

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-08

Psc name: Peter Ricardo Nino Del Grosso

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ricardo Nino Del Grosso

Appointment date: 2020-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Elizabeth Wright

Termination date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Jayne Dixon

Appointment date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ridings Property Management Services Limited

Appointment date: 2017-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-12

Officer name: Alexander Sydney Cammish

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Paul William Henry Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Elizabeth Wright

Appointment date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Incorporation company

Date: 29 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.V. RENTOKIL FUNDING

BRANCH REGISTRATION,,

Number:FC026161
Status:ACTIVE
Category:Other company type

CHICKEN HOSPITALITY LTD

SWYDDFA ARFRYN,NR LLANDYSUL,SA44 4SY

Number:10861866
Status:ACTIVE
Category:Private Limited Company

FAST TRACK STARTUP LIMITED

CHURCH HOUSE,LONDON,SE5 0TJ

Number:08782868
Status:ACTIVE
Category:Private Limited Company

INGLEBY (1653) LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:05436711
Status:ACTIVE
Category:Private Limited Company

JOHN VINYCOMB DESIGN LIMITED

2 JONATHAN CLOSE,LYMINGTON,SO41 9DY

Number:07897059
Status:ACTIVE
Category:Private Limited Company

PLUS OR MINUS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:03874079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source