Advanced company searchLink opens in new window

YORKMANOR LIMITED

Company number 03279859

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)
23 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
06 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Colin Griffiths Mitchell on 8 December 2010
08 Dec 2010 CH03 Secretary's details changed for Colin Griffiths Mitchell on 8 December 2010
08 Dec 2010 CH01 Director's details changed for Michael Kerr Phoenix on 8 December 2010
08 Dec 2010 CH01 Director's details changed for Jeremy James Wilcock on 8 December 2010
08 Dec 2010 CH01 Director's details changed for Geoffrey Leonard Stilwell on 8 December 2010
20 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
21 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Nov 2008 363a Return made up to 18/11/08; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
31 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
28 Nov 2007 363a Return made up to 18/11/07; full list of members
23 Apr 2007 287 Registered office changed on 23/04/07 from: the old meeting house meeting house lane baldock hertfordshire SG7 5BP
04 Jan 2007 363a Return made up to 18/11/06; full list of members
04 Jan 2007 288c Director's particulars changed
04 Jan 2007 288c Director's particulars changed
09 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
06 Sep 2006 403a Declaration of satisfaction of mortgage/charge
15 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
23 Jan 2006 363a Return made up to 18/11/05; full list of members
23 Jan 2006 288c Director's particulars changed
06 Apr 2005 AA Total exemption small company accounts made up to 30 April 2004
26 Nov 2004 395 Particulars of mortgage/charge