CLEVELAND YARD MANAGEMENT COMPANY LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-26 View Report
Accounts. Accounts type total exemption full. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Resolution. Description: Resolutions. 2023-02-03 View Report
Accounts. Accounts type total exemption full. 2023-01-25 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type dormant. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-04-29 View Report
Accounts. Accounts type dormant. 2021-03-08 View Report
Officers. Appointment date: 2020-12-29. Officer name: Mrs Sandra Elizabeth Le Marchant. 2021-01-05 View Report
Officers. Officer name: Mr Alastair Gavin Douglas. Appointment date: 2020-11-20. 2020-11-20 View Report
Address. New address: Raby Villa Sydney Wharf Bathwick Bath BA2 4EE. Change date: 2020-11-20. Old address: The Canal House Cleveland Yard Sydney Wharf Bath Avon BA2 4EE. 2020-11-20 View Report
Officers. Appointment date: 2020-11-20. Officer name: Dr Stephen John Chinn. 2020-11-20 View Report
Officers. Termination date: 2020-11-19. Officer name: Norman James Philbrook. 2020-11-20 View Report
Officers. Termination date: 2020-11-15. Officer name: Norman James Philbrook. 2020-11-20 View Report
Officers. Officer name: Peter Hensley Bozeat. Termination date: 2020-11-03. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type dormant. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-04-21 View Report
Accounts. Accounts type dormant. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type dormant. 2016-12-06 View Report
Annual return. With made up date no member list. 2016-04-21 View Report
Officers. Officer name: Mr Peter Hensley Bozeat. Appointment date: 2015-12-07. 2015-12-07 View Report
Accounts. Accounts type dormant. 2015-12-01 View Report
Annual return. With made up date no member list. 2015-05-15 View Report
Accounts. Accounts type dormant. 2014-12-08 View Report
Annual return. With made up date no member list. 2014-05-13 View Report
Accounts. Accounts type dormant. 2013-12-08 View Report
Annual return. With made up date no member list. 2013-04-30 View Report
Officers. Officer name: Geoffrey Murphy. 2013-04-30 View Report
Accounts. Accounts type dormant. 2013-02-18 View Report
Annual return. With made up date no member list. 2012-04-23 View Report
Accounts. Accounts type dormant. 2011-12-29 View Report
Officers. Officer name: Dr Stephen John Chinn. 2011-05-07 View Report
Officers. Officer name: Jason Holdaway. 2011-05-07 View Report
Annual return. With made up date. 2011-04-26 View Report
Accounts. Accounts type dormant. 2011-02-02 View Report
Officers. Officer name: Jason Stuart Holdaway. 2011-01-19 View Report
Officers. Officer name: Susan Margaret Harris. 2011-01-19 View Report
Officers. Officer name: Geoffrey James Murphy. 2011-01-19 View Report
Officers. Officer name: John Brown. 2011-01-10 View Report
Officers. Officer name: Sarah Brown. 2011-01-10 View Report
Officers. Officer name: Norman James Philbrook. 2010-12-14 View Report
Address. Change date: 2010-12-14. Old address: 43 Harwood Road London SW6 4QP. 2010-12-14 View Report
Officers. Officer name: Norman James Philbrook. 2010-12-14 View Report
Annual return. With made up date no member list. 2010-05-04 View Report
Officers. Officer name: John Russell Brown. Change date: 2010-03-27. 2010-05-04 View Report