HALF MOON YARD MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mrs Jacqueline Anne Murch on 2025-06-18

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

12/07/2312 July 2023 Appointment of Mrs Marie Bridget Kelly as a director on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of Leonard Gerald James Bareham as a director on 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 DIRECTOR APPOINTED MRS PEGGY ROSEMARY TATTERSALL

View Document

08/12/188 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILKINSON

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS JACQUELINE ANNE MURCH

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR GRAHAM NORMAN WILKINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY FRANCIS BENNETT

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BENNETT

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STELLA WILKINSON

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PENTIRE SMEETHAM HALL LANE BULMER SUDBURY SUFFOLK CO10 7EN

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MR PAUL RUPERT HEATH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAVE

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/10/1518 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR PAUL RUPERT HEATH

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN HEATH

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CAIG BENNETT / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BENNETT / 18/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/11/1113 November 2011 DIRECTOR APPOINTED MR CRAIG BENNETT

View Document

23/10/1123 October 2011 SECRETARY APPOINTED MR CAIG BENNETT

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 5 HALF MOON YARD NETHERGATE STREET CLARE SUDBURY SUFFOLK CO10 8NP UNITED KINGDOM

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKINSON

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM 4 HALF MOON YARD CLARE SUDBURY SUFFOLK CO10 8NP

View Document

01/10/111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR LEONARD GERALD JAMES BAREHAM

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESTER SHAVE / 30/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA LOUISE WILKINSON / 30/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET HEATH / 30/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANET BROOKES

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED JAMES LESTER SHAVE

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 7 HALFMOON YARD NETHERGATE STREET CLARE SUDBURY SUFFOLK CO10 8NR

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96

View Document

13/12/9613 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 5 HALF MOON YARD NETHERGATE STREET CLARE, SUDBURY SUFFOLK, CO10 8NR

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 EXEMPTION FROM APPOINTING AUDITORS 10/12/93

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 28/12/92; CHANGE OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 68 HIGH STREET SAFFRON WALDEN ESSEX CB10 1EE

View Document

19/02/9219 February 1992 NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 28/12/91; CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 EXEMPTION FROM APPOINTING AUDITORS 12/12/89

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 COMPANY NAME CHANGED RYDALCROSS LIMITED CERTIFICATE ISSUED ON 05/08/88

View Document

16/06/8816 June 1988 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