Advanced company searchLink opens in new window

YARTLET LIMITED

Company number 05033004

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)
26 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Apr 2015 AP01 Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015
03 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
22 Jan 2015 AP01 Appointment of Mr Christopher Stephen Smith as a director on 4 February 2014
22 Jan 2015 TM01 Termination of appointment of Joanne Rebecca Dixon as a director on 18 March 2014
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Aug 2014 AP01 Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Ryan John Williamson as a director on 1 August 2014
11 Mar 2014 AP01 Appointment of Mrs Joanne Rebecca Dixon as a director
11 Mar 2014 AP01 Appointment of Mr Ryan John Williamson as a director
10 Mar 2014 TM01 Termination of appointment of Claire Cain as a director
10 Mar 2014 TM01 Termination of appointment of Susan O'rorke as a director
10 Mar 2014 TM01 Termination of appointment of Christopher Smith as a director
28 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Feb 2014 CH04 Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
22 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
22 Feb 2013 AD01 Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 22 February 2013
22 Feb 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 4 February 2012
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 3 February 2012 no member list
28 Nov 2011 AA Total exemption full accounts made up to 28 February 2011