Advanced company searchLink opens in new window

THE GREAT YORKSHIRE PUB COMPANY LIMITED

Company number 07224358

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)
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
04 Jan 2016 MR04 Satisfaction of charge 072243580002 in full
23 Dec 2015 MR01 Registration of charge 072243580003, created on 18 December 2015
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
09 Jan 2015 MR04 Satisfaction of charge 072243580001 in full
02 Jan 2015 MR01 Registration of charge 072243580002, created on 19 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Aug 2014 MR01 Registration of charge 072243580001, created on 6 August 2014
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
15 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
24 Feb 2012 AD01 Registered office address changed from Wh Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 24 February 2012
24 Feb 2012 AD01 Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 24 February 2012
13 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
08 Jun 2011 CERTNM Company name changed highglide LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-04-21
08 Jun 2011 CONNOT Change of name notice