CECIL'S YARD MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-25 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

13/11/2313 November 2023 Secretary's details changed for Mr Steve Eccles on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from 3 Cecil's Yard Buckingham MK18 1GB England to 4 Cecil's Yard Buckingham MK18 1GB on 2023-11-02

View Document

01/11/231 November 2023 Appointment of Mr Steven Stuart Eccles as a director on 2023-10-31

View Document

12/08/2312 August 2023 Termination of appointment of Pim Papendrecht as a director on 2023-08-12

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr Pim Papendrecht as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Steve Eccles as a secretary on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 3 Cecil's Yard 3 Cecil's Yard Buckingham MK18 1GB England to 3 Cecil's Yard Buckingham MK18 1GB on 2021-11-15

View Document

10/11/2110 November 2021 Registered office address changed from Milford House Hillesden Road Gawcott Buckingham MK18 4JF England to 3 Cecil's Yard 3 Cecil's Yard Buckingham MK18 1GB on 2021-11-10

View Document

25/10/2125 October 2021 Cessation of Benedict Marcus O'halloran as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Benedict O'halloran as a secretary on 2021-10-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Termination of appointment of Elspeth Jean O'halloran as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Benedict O'halloran as a director on 2021-10-22

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

25/10/2125 October 2021 Cessation of Elspeth Jean O'halloran as a person with significant control on 2021-10-22

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/07/2110 July 2021 Secretary's details changed for Benedict O'halloran on 2017-04-22

View Document

10/07/2110 July 2021 Director's details changed for Mrs Elspeth Jean O'halloran on 2015-09-09

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR BENEDICT O'HALLORAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDICT O'HALLORAN

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR BENEDICT O'HALLORAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 25 NELSON STREET NELSON STREET BUCKINGHAM MK18 1DB

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM LITTLEWORTH FARM, VERNEY JUNCTION, BUCKINGHAM BUCKS MK18 2LA

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 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