- Company Overview for YORKSHIRE GOLF LIMITED (04198825)
- Filing history for YORKSHIRE GOLF LIMITED (04198825)
- People for YORKSHIRE GOLF LIMITED (04198825)
- Charges for YORKSHIRE GOLF LIMITED (04198825)
- More for YORKSHIRE GOLF LIMITED (04198825)
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
|
|
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 |