- Company Overview for YORKSHIRE MILLS LIMITED (01991964)
- Filing history for YORKSHIRE MILLS LIMITED (01991964)
- People for YORKSHIRE MILLS LIMITED (01991964)
- Charges for YORKSHIRE MILLS LIMITED (01991964)
- More for YORKSHIRE MILLS LIMITED (01991964)
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) |
---|---|---|---|
26 Oct 2018 | AD01 | Registered office address changed from 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN to C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT on 26 October 2018 | |
26 Oct 2018 | PSC05 | Change of details for Arthur Greaves Investments Limited as a person with significant control on 24 October 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
21 Mar 2018 | PSC02 | Notification of Arthur Greaves Investments Limited as a person with significant control on 6 April 2016 | |
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Sep 2017 | AD02 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 2 New Barn Slackcote Delph Oldham OL3 5TN | |
27 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
27 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
21 Jul 2016 | AP01 | Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
03 Sep 2015 | CH03 | Secretary's details changed for Mr John Patrick Dawson on 30 June 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Mr John Patrick Dawson on 30 June 2015 | |
02 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-09-01
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Nov 2014 | AP03 | Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 May 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 | |
08 May 2014 | MR01 | Registration of charge 019919640016 | |
25 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued |