Advanced company searchLink opens in new window

YCF LIMITED

Company number 05223468

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)
23 Jun 2011 TM02 Termination of appointment of Harry Ziman as a secretary
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Sep 2010 AP01 Appointment of Mr Paul Ellwood as a director
30 Sep 2010 AP02 Appointment of Coramos Ltd as a director
23 Sep 2010 AR01 Annual return made up to 6 September 2010 no member list
20 Sep 2010 AP01 Appointment of Mr Simon Tearle as a director
20 Sep 2010 AD02 Register inspection address has been changed
20 Sep 2010 TM01 Termination of appointment of Julian Driver as a director
20 Sep 2010 AP01 Appointment of Mr Mark Fletcher as a director
20 Sep 2010 AD01 Registered office address changed from Syngenta Manufacturing Centre Po Box a38 Leeds Road Huddersfield HD2 1FF on 20 September 2010
30 Jun 2010 AP01 Appointment of Mr Roger Hyde as a director
30 Jun 2010 TM01 Termination of appointment of Augustus Marks as a director
09 Oct 2009 AA Accounts for a small company made up to 31 March 2009
19 Sep 2009 363a Annual return made up to 06/09/09
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
25 Aug 2009 288b Appointment terminated director michael mcfarlane
12 Jan 2009 AA Accounts for a small company made up to 31 March 2008
06 Oct 2008 363a Annual return made up to 06/09/08
03 Oct 2008 353 Location of register of members
03 Oct 2008 190 Location of debenture register
08 Mar 2008 288a Director appointed michael mcfarlane
05 Feb 2008 288a New director appointed
04 Oct 2007 AA Accounts for a small company made up to 31 March 2007
02 Oct 2007 363s Annual return made up to 06/09/07
19 Jul 2007 395 Particulars of mortgage/charge