Advanced company searchLink opens in new window

YARDARM CLUB LIMITED(THE)

Company number 00739732

Filter by category

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)
18 Nov 2019 TM01 Termination of appointment of Rita Shirley Beckwith as a director on 31 October 2019
18 Nov 2019 TM01 Termination of appointment of Gary Mervyn William Beckwith as a director on 31 October 2019
18 Nov 2019 TM02 Termination of appointment of Rita Shirley Beckwith as a secretary on 31 October 2019
18 Nov 2019 AP01 Appointment of Mr Robert Williams as a director on 31 October 2019
18 Nov 2019 AP01 Appointment of Mr Terry Macrae as a director on 31 October 2019
30 Oct 2019 AA Full accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
08 Aug 2018 AD02 Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE
05 Oct 2017 AA Full accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
21 Mar 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
21 Mar 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
21 Mar 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
21 Mar 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
21 Mar 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
21 Mar 2017 AD02 Register inspection address has been changed to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
12 Oct 2016 AA Full accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 11,111
10 Nov 2014 AA Full accounts made up to 31 March 2014
04 Sep 2014 CH03 Secretary's details changed for Mrs Rita Shirley Beckwith on 1 August 2014
04 Sep 2014 CH01 Director's details changed for Mrs Rita Shirley Beckwith on 1 August 2014