CUTHBERTS YARD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

27/05/2527 May 2025 Appointment of Mr Jonathan Lee as a secretary on 2025-05-27

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-10-31

View Document

05/05/255 May 2025 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Base Lockwood, 453 High Street Lincoln Lincolnshire LN5 8JA on 2025-05-05

View Document

05/05/255 May 2025 Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-05-04

View Document

17/01/2517 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Change of details for Mr Stephen Ronald Hill as a person with significant control on 2022-10-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/09/183 September 2018 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O LAMBERT SMITH HAMPTON 1 OAKWOOD ROAD LINCOLN LN6 3LH ENGLAND

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL JANE HAYNES / 08/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O HODGSON ELKINGTON LLP 1 OAKWOOD ROAD OAKWOOD ROAD LINCOLN LN6 3LH ENGLAND

View Document

22/06/1622 June 2016 14/06/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SPARROW

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MARK BAKER

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR STEPHEN RONALD HILL

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MISS ABIGAIL JANE HAYNES

View Document

16/03/1616 March 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 5 HILLCROFT HOUSE WHISBY ROAD LINCOLN LN6 3QJ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 14/06/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 14/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALEXANDER ANDREW / 14/10/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 14/06/13 NO MEMBER LIST

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company