- Company Overview for THE YARBOROUGH HUNT LIMITED (05372089)
- Filing history for THE YARBOROUGH HUNT LIMITED (05372089)
- People for THE YARBOROUGH HUNT LIMITED (05372089)
- More for THE YARBOROUGH HUNT LIMITED (05372089)
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) |
---|---|---|---|
13 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
12 Jun 2017 | AD01 | Registered office address changed from C/O Tom Wood Beers Ltd Melton High Wood Melton Ross Barnetby South Humberside DN38 6AA to 49 Bridge Street Brigg DN20 8NS on 12 June 2017 | |
12 Jun 2017 | AA | Micro company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
02 May 2013 | AP01 | Appointment of Mr Thomas Mark Wood as a director | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
02 Jul 2012 | TM02 | Termination of appointment of Nicola Wood as a secretary | |
02 Jul 2012 | TM01 | Termination of appointment of Thomas Wood as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2011 | AP01 | Appointment of Mr Mark Smith as a director | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
17 Apr 2011 | AD01 | Registered office address changed from Unit C/D Birchin Way Grimsby South Humberside DN31 2SG on 17 April 2011 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Rupert George Caudwell Abbott on 22 February 2010 |