Advanced company searchLink opens in new window

YORKSHIRE GOLF LIMITED

Company number 04198825

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)
24 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
20 Jul 2013 MR01 Registration of charge 041988250003
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jan 2013 MG01 Duplicate mortgage certificatecharge no:2
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from C/O C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ England on 26 June 2012
25 Jun 2012 AP03 Appointment of Stephen Gillott as a secretary
25 Jun 2012 TM01 Termination of appointment of Andrew Sides as a director
25 Jun 2012 TM02 Termination of appointment of Julie Sides as a secretary
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
18 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
29 Mar 2011 AP01 Appointment of Mr Richard Phillips Townley as a director
29 Mar 2011 AP01 Appointment of Mr Stephen Gillott as a director
29 Mar 2011 TM01 Termination of appointment of Julie Sides as a director
17 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Dec 2010 CH01 Director's details changed for Andrew Mark Sides on 8 December 2010
09 Dec 2010 CH01 Director's details changed for Julie Ann Sides on 8 December 2010
08 Dec 2010 CH03 Secretary's details changed for Julie Ann Sides on 8 December 2010
08 Dec 2010 AD01 Registered office address changed from 11 Hereward Road Sheffield South Yorkshire S5 7UA on 8 December 2010
07 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Julie Ann Sides on 11 April 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
12 May 2009 363a Return made up to 11/04/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008