- Company Overview for YORKSHIRE CONSORTIUM LIMITED (05363132)
- Filing history for YORKSHIRE CONSORTIUM LIMITED (05363132)
- People for YORKSHIRE CONSORTIUM LIMITED (05363132)
- Charges for YORKSHIRE CONSORTIUM LIMITED (05363132)
- More for YORKSHIRE CONSORTIUM LIMITED (05363132)
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) |
---|---|---|---|
06 Oct 2016 | AP01 | Appointment of Mr John Gareth Williams as a director on 6 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Miss Helen Elizabeth Williams as a director on 6 October 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | MR01 | Registration of charge 053631320010, created on 30 August 2016 | |
01 Sep 2016 | MR01 | Registration of charge 053631320011, created on 30 August 2016 | |
01 Sep 2016 | MR01 | Registration of charge 053631320012, created on 30 August 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Edenthorpe Grove Road Rotherham South Yorkshire S60 2ER England to 134 Moorgate Road Rotherham South Yorkshire S60 3AZ on 14 June 2016 | |
14 Apr 2016 | MR01 | Registration of charge 053631320009, created on 31 March 2016 | |
12 Apr 2016 | MR01 |
Registration of charge 053631320004, created on 31 March 2016
|
|
12 Apr 2016 | MR01 |
Registration of charge 053631320008, created on 31 March 2016
|
|
12 Apr 2016 | MR01 |
Registration of charge 053631320006, created on 31 March 2016
|
|
12 Apr 2016 | MR01 |
Registration of charge 053631320007, created on 31 March 2016
|
|
12 Apr 2016 | MR01 |
Registration of charge 053631320005, created on 31 March 2016
|
|
14 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AD01 | Registered office address changed from Abbey House 7 Manor Road Coventy West Midlands CV1 2FW to Edenthorpe Grove Road Rotherham South Yorkshire S60 2ER on 11 September 2015 | |
20 Aug 2015 | TM02 | Termination of appointment of Sharon Gayle Patten as a secretary on 14 May 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Ivor Edward Jones as a director on 14 May 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014
Statement of capital on 2014-02-17
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |