Advanced company searchLink opens in new window

YORKSHIRE ROSE HOMES LIMITED

Company number 05515853

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)
27 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
20 Aug 2010 AP01 Appointment of Mr Marlon Christopher Withers as a director
19 Aug 2010 TM01 Termination of appointment of Dave Gilley as a director
19 Aug 2010 TM02 Termination of appointment of Dave Gilley as a secretary
06 Oct 2009 AR01 Annual return made up to 21 July 2009 with full list of shareholders
26 Aug 2009 287 Registered office changed on 26/08/2009 from kelham house, kelham street doncaster south yorkshire DN1 3RE
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 21/07/08; full list of members
11 Dec 2008 288c Director's change of particulars / lee batty / 09/03/2008
18 Sep 2008 395 Particulars of a mortgage or charge / charge no: 5
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Sep 2007 363a Return made up to 21/07/07; full list of members
14 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
01 Sep 2007 395 Particulars of mortgage/charge
23 Aug 2007 395 Particulars of mortgage/charge
26 Jun 2007 288a New director appointed
17 Jan 2007 225 Accounting reference date shortened from 31/07/07 to 31/03/07
13 Sep 2006 363s Return made up to 21/07/06; full list of members
18 May 2006 288b Director resigned
30 Nov 2005 395 Particulars of mortgage/charge
23 Nov 2005 395 Particulars of mortgage/charge
10 Oct 2005 288b Director resigned
10 Oct 2005 288b Secretary resigned
10 Oct 2005 288a New secretary appointed
21 Jul 2005 NEWINC Incorporation