Advanced company searchLink opens in new window

YORSE NO. 2 LIMITED

Company number 03625928

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)
25 Jun 1999 123 £ nc 100000/103000 10/06/99
25 Jun 1999 288b Secretary resigned
25 Jun 1999 288a New secretary appointed;new director appointed
25 Jun 1999 88(2)R Ad 10/06/99--------- £ si 5000@1=5000 £ ic 51200/56200
21 Apr 1999 88(3) Particulars of contract relating to shares
21 Apr 1999 88(2)P Ad 10/02/99--------- £ si 2999@1=2999 £ ic 48201/51200
21 Apr 1999 88(3) Particulars of contract relating to shares
21 Apr 1999 88(2)P Ad 10/02/99--------- £ si 42999@1=42999 £ ic 5202/48201
23 Feb 1999 88(2)R Ad 10/02/99--------- £ si 52000@1=52000 £ ic 2/52002
23 Feb 1999 MEM/ARTS Memorandum and Articles of Association
23 Feb 1999 123 Nc inc already adjusted 06/02/99
23 Feb 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 Feb 1999 395 Particulars of mortgage/charge
05 Feb 1999 288b Secretary resigned
05 Feb 1999 288b Director resigned
05 Feb 1999 288a New director appointed
05 Feb 1999 288a New director appointed
05 Feb 1999 288a New secretary appointed;new director appointed
05 Feb 1999 225 Accounting reference date extended from 30/09/99 to 31/10/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/09/99 to 31/10/99
05 Feb 1999 287 Registered office changed on 05/02/99 from: 55 colmore row birmingham west midlands B3 2AS
01 Feb 1999 CERTNM Company name changed ingleby (1148) LIMITED\certificate issued on 01/02/99
03 Sep 1998 NEWINC Incorporation