- Company Overview for GRAHAMS YARD MANAGEMENT LIMITED (11019039)
- Filing history for GRAHAMS YARD MANAGEMENT LIMITED (11019039)
- People for GRAHAMS YARD MANAGEMENT LIMITED (11019039)
- More for GRAHAMS YARD MANAGEMENT LIMITED (11019039)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
23 Aug 2022 | CH01 | Director's details changed for Mr James Charles Hurst on 27 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 5 Burnside Thropton Morpeth Northumberland NE65 7EF England to The Framers Flat George Skipper Photography Greenwell Road Alnwick Northumberland NE66 1HB on 28 July 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Jul 2022 | TM01 | Termination of appointment of Terrance Victor Chapman as a director on 19 June 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr James Charles Hurst as a director on 19 June 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr George Tennison Skipper as a director on 19 June 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
23 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
23 Jul 2021 | PSC07 | Cessation of David Harry King as a person with significant control on 7 May 2021 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
23 Sep 2020 | AD01 | Registered office address changed from 34 Lesbury Road Lesbury Alnwick Northumberland NE66 3NB England to 5 Burnside Thropton Morpeth Northumberland NE65 7EF on 23 September 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Terrance Victor Chapman on 15 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of David Harry King as a director on 28 August 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of George William Adamson as a director on 2 January 2020 | |
09 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Jan 2019 | PSC01 | Notification of David Harry King as a person with significant control on 18 October 2017 | |
07 Jan 2019 | AD01 | Registered office address changed from C/O Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to 34 Lesbury Road Lesbury Alnwick Northumberland NE66 3NB on 7 January 2019 | |
07 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2019 |