GRANTS YARD MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Phillip John Southwell as a director on 2025-04-30

View Document

27/02/2527 February 2025 Director's details changed for Ms Carol Palmer on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Stuart Cameron on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Phillip John Southwell on 2025-02-27

View Document

27/02/2527 February 2025 Secretary's details changed for Avios Estates on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Avios Estates Ltd, International House, 207 Cotton Exchange, Old Hall Street Liverpool L3 9LQ England to International House, 307 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ on 2025-02-27

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

21/09/2421 September 2024 Appointment of Avios Estates as a secretary on 2024-09-01

View Document

21/09/2421 September 2024 Termination of appointment of Poolman Property Management Limited as a secretary on 2024-09-01

View Document

21/09/2421 September 2024 Termination of appointment of Poolman Property Management as a secretary on 2024-09-01

View Document

19/08/2419 August 2024 Registered office address changed from Poolman Property Management Suite 125 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England to International House, 207 Cotton Exchange, Old Hall Street Liverpool L3 9LQ on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from International House, 207 Cotton Exchange, Old Hall Street Liverpool L3 9LQ England to Avios Estates Ltd, International House, 207 Cotton Exchange, Old Hall Street Liverpool L3 9LQ on 2024-08-19

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

17/01/2317 January 2023 Appointment of Poolman Property Management Limited as a secretary on 2021-01-01

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Appointment of Mr Stuart Cameron as a director on 2021-10-31

View Document

30/09/2130 September 2021 Termination of appointment of David Harry Edmond as a director on 2021-07-29

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

03/07/213 July 2021 Appointment of Poolman Property Management as a secretary on 2021-01-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR FREDERICK ALAN CARR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 11/05/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH JONES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

16/06/1616 June 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CARR

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH CHARLES JONES / 24/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE WRIGHT / 24/08/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM C/O WARWICK ESTATES UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

14/01/1514 January 2015 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDOUGALL

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM COTSWOLD PROPERTY MANAGEMENT THE WHEELHOUSE BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

05/11/145 November 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HORRIDGE

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DAVID HARRY EDMOND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PETER MICHAEL HORRIDGE

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MS CAROL PALMER

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR PHILLIP JOHN SOUTHWELL

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR FREDERICK ALAN CARR

View Document

10/09/1210 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 22/08/12 STATEMENT OF CAPITAL GBP 173

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

30/05/1230 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 22/08/11 STATEMENT OF CAPITAL GBP 173

View Document

20/09/1120 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MCDOUGALL / 09/03/2011

View Document

28/09/1028 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 20/08/10 STATEMENT OF CAPITAL GBP 166

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 3 THE ANNEX THE WHEELHOUSE BONDS MILL ESTATE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O CPMS LTD SUITE 6B BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: HIGH EDGE COURT HEAGE DERBYSHIRE DE56 2BW

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NC INC ALREADY ADJUSTED 04/08/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 £ NC 100/1000 04/08/0

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED PEVERIL HOMES (GRANT'S YARD) MAN AGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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