OLD YARD CLOSE MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

06/05/246 May 2024 Appointment of Ms Eileen Smith as a director on 2024-04-26

View Document

28/04/2428 April 2024 Termination of appointment of Simon Timothy Brown as a director on 2024-04-25

View Document

01/10/231 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED MR GERAINT PAUL JONES

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAILER

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOODWARD / 26/07/2015

View Document

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/07/1320 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BOURNE / 25/02/2013

View Document

20/07/1320 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER FISH / 30/11/2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WOODWARD

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS PATRICIA BOURNE

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR VERONICA POTTS

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 4 OLD YARD CLOSE PARTRIDGE GREEN WEST SUSSEX RH13 8EZ

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR RICHARD WOODWARD

View Document

06/08/126 August 2012 SECRETARY APPOINTED MISS JENNIFER FISH

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA POTTS / 18/07/2010

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MISS JENNIFER ROSE FISH

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROWN / 18/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WOODWARD / 12/08/2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: ENFIELD HOUSE 99 GOSPORT ROAD FAREHAM HAMPSHIRE PO16 0PY

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 221 WEST STREET FAREHAM HAMPSHIRE PO16 0ET

View Document

17/08/0117 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QP

View Document

18/07/0018 July 2000 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