- Company Overview for YORKSHIRE COAST HOMES LIMITED (04438271)
- Filing history for YORKSHIRE COAST HOMES LIMITED (04438271)
- People for YORKSHIRE COAST HOMES LIMITED (04438271)
- Charges for YORKSHIRE COAST HOMES LIMITED (04438271)
- More for YORKSHIRE COAST HOMES LIMITED (04438271)
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) |
---|---|---|---|
02 Jun 2008 | 288b | Appointment terminated director lucy haycock | |
02 Jun 2008 | 288b | Appointment terminated director ronald mansfield | |
21 Apr 2008 | 363a | Annual return made up to 04/04/08 | |
19 Mar 2008 | 288a | Director appointed stephen john perry | |
15 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
01 Oct 2007 | 288b | Director resigned | |
03 Aug 2007 | MISC | Section 394 | |
15 May 2007 | 288a | New director appointed | |
15 Apr 2007 | 287 | Registered office changed on 15/04/07 from: brook house, 4 gladstone road scarborough north yorkshire YO12 7BH | |
12 Apr 2007 | 363a | Annual return made up to 04/04/07 | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: londesborough lodge the crescent scarborough north yorkshire YO11 2PW | |
27 Nov 2006 | 288b | Director resigned | |
08 Nov 2006 | AA | Group of companies' accounts made up to 31 March 2006 | |
10 Jul 2006 | 288a | New director appointed | |
13 Jun 2006 | 288b | Director resigned | |
07 Apr 2006 | 363a | Annual return made up to 04/04/06 | |
07 Apr 2006 | 288c | Director's particulars changed | |
07 Apr 2006 | 288c | Director's particulars changed | |
04 Oct 2005 | AA | Group of companies' accounts made up to 31 March 2005 | |
27 Sep 2005 | 288a | New director appointed | |
26 May 2005 | 288b | Director resigned | |
12 Apr 2005 | 363s | Annual return made up to 04/04/05 | |
28 Oct 2004 | 288a | New director appointed | |
19 Oct 2004 | 288a | New director appointed |