- Company Overview for YORKMARSH LTD (06450241)
- Filing history for YORKMARSH LTD (06450241)
- People for YORKMARSH LTD (06450241)
- Charges for YORKMARSH LTD (06450241)
- More for YORKMARSH LTD (06450241)
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) |
---|---|---|---|
01 Apr 2020 | TM01 | Termination of appointment of David Paul Baxendale as a director on 5 March 2020 | |
01 Apr 2020 | TM02 | Termination of appointment of David Paul Baxendale as a secretary on 5 March 2020 | |
07 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 064502410003 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
11 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Kevin Francis Birt on 5 August 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
22 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
11 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
25 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
17 Oct 2016 | AP01 | Appointment of Kevin Francis Birt as a director on 17 October 2016 | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 January 2016
|
|
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | SH08 | Change of share class name or designation | |
16 Feb 2016 | SH03 | Purchase of own shares. | |
01 Feb 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr James Christopher Wakefield on 10 December 2015 | |
27 Jan 2016 | AD02 | Register inspection address has been changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ to Bermans Solicitors Cardinal House 20 st Mary's Parsonage Manchester Greater Manchester M3 2LY | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|