- Company Overview for YORKSHIRE ROSE HOMES LIMITED (05515853)
- Filing history for YORKSHIRE ROSE HOMES LIMITED (05515853)
- People for YORKSHIRE ROSE HOMES LIMITED (05515853)
- Charges for YORKSHIRE ROSE HOMES LIMITED (05515853)
- More for YORKSHIRE ROSE HOMES LIMITED (05515853)
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 |