Advanced company searchLink opens in new window

GRAHAMS YARD MANAGEMENT LIMITED

Company number 11019039

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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