AP01 |
On Mon, 4th Mar 2024 new director was appointed.
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 19th Mar 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 19th Mar 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 13th Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 13th Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O R.S.M.E. Ltd. the Clubhouse Pottergate Gilling East York YO62 4JJ on Mon, 19th Apr 2021 to Pavilion Coach House the Terrace Oswaldkirk North Yorkshire YO62 5XZ
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Mar 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 7th Apr 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 7th Apr 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 7th Apr 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 7th Apr 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 59 Rush Park Bishop Auckland County Durham DL14 6NS England at an unknown date to Pavilion House the Terrace Oswaldkirk Oswaldkirk North Yorkshire YO62 5XZ
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 59 Rush Park Bishop Auckland County Durham DL14 6NS.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Sat, 2nd Jun 2018, company appointed a new person to the position of a secretary
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 29th May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, March 2017
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, March 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 12th Mar 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 12th Mar 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 13th Jun 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Sun, 6th Mar 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Mar 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 13th Jun 2015
filed on: 14th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 13th Jun 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 23rd Mar 2014
filed on: 23rd, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 15th Jun 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Mar 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 15th Jun 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 7th Dec 2011. Old Address: 59 Rush Park Bishop Auckland Durham DL14 6NS
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 15th Jun 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 12th May 2011 new director was appointed.
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 15th Jun 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Jun 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Jun 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Mar 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Oct 2009
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 16th Jun 2009 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 24th Jun 2008 with complete member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, February 2008
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, February 2008
| resolution
|
Free Download
(17 pages)
|
288a |
On Tue, 19th Feb 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Feb 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed yorkco 192G LIMITEDcertificate issued on 17/12/07
filed on: 17th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yorkco 192G LIMITEDcertificate issued on 17/12/07
filed on: 17th, December 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 15th Nov 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Nov 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Nov 2007 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Nov 2007 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Nov 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Nov 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|