About

Registered Number: 09142472
Date of Incorporation: 22/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF,

 

Smalls Yard Management Ltd was registered on 22 July 2014 with its registered office in Wimborne, Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Bennett, Paul Gavin, Craig, William Mckinney, Crease, John, Nicol, Kenneth Galloway, Sitwell, Lydia, Bayley, Brian Morton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul Gavin 21 January 2015 - 1
CRAIG, William Mckinney 24 June 2015 - 1
CREASE, John 23 June 2015 - 1
NICOL, Kenneth Galloway 21 January 2015 - 1
SITWELL, Lydia 24 June 2015 - 1
BAYLEY, Brian Morton 24 June 2015 04 January 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 22 July 2019
PSC04 - N/A 21 June 2019
PSC04 - N/A 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 21 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
PSC04 - N/A 23 July 2018
PSC04 - N/A 23 July 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 24 April 2017
AD01 - Change of registered office address 23 December 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
SH01 - Return of Allotment of shares 17 March 2015
AD01 - Change of registered office address 09 February 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
MISC - Miscellaneous document 23 July 2014
NEWINC - New incorporation documents 22 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.