Advanced company searchLink opens in new window

YARROW HOUSE HOLDINGS LIMITED

Company number 07053692

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)
29 Jan 2020 MR01 Registration of charge 070536920005, created on 25 January 2020
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
04 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Nov 2018 MA Memorandum and Articles of Association
30 Oct 2018 MR01 Registration of charge 070536920004, created on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
27 Jan 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
04 Dec 2015 MR01 Registration of charge 070536920003, created on 30 November 2015
30 Nov 2015 AP01 Appointment of Mr John Hoban as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Stephen Gascoigne as a director on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from 80a Manchester Road Southport Lancashire PR9 9BJ to 29 Eagle Brow Lymm Cheshire WA13 0NA on 30 November 2015
30 Nov 2015 AP01 Appointment of Mrs Bernadette Ann Hoban as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Sandra Jane Gascoigne as a director on 30 November 2015
30 Nov 2015 AP01 Appointment of Mrs Lucy Marie Kaczmarska as a director on 30 November 2015
30 Nov 2015 AP01 Appointment of Mrs Clare Bernadette Roberts as a director on 30 November 2015
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
12 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
24 Oct 2014 CH01 Director's details changed for Mr Stephen Gascoigne on 24 October 2014
24 Oct 2014 CH01 Director's details changed for Sandra Jane Gascoigne on 24 October 2014