- Company Overview for YARTLET LIMITED (05033004)
- Filing history for YARTLET LIMITED (05033004)
- People for YARTLET LIMITED (05033004)
- More for YARTLET LIMITED (05033004)
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
|
|
25 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
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
|
|
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
|
|
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 |