Advanced company searchLink opens in new window

GREEN YORKSHIRE LTD

Company number 08430523

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)
31 Aug 2018 TM01 Termination of appointment of Joann Louise Bowles as a director on 31 July 2018
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
17 Nov 2017 TM01 Termination of appointment of Colin Mccabe as a director on 31 October 2017
17 Nov 2017 TM01 Termination of appointment of Andrew Peter Glover as a director on 31 October 2017
17 Nov 2017 TM01 Termination of appointment of Nicola Glover as a director on 31 October 2017
17 Nov 2017 TM02 Termination of appointment of Nicola Glover as a secretary on 31 October 2017
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
12 May 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
15 Jan 2016 AD01 Registered office address changed from 5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE to Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ on 15 January 2016
17 Dec 2015 SH08 Change of share class name or designation
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 May 2014
25 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
07 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 January 2014
06 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
09 Oct 2013 AP01 Appointment of Mr James Stanley Elston as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2019.
02 Apr 2013 AP01 Appointment of Mr Colin Mccabe as a director
02 Apr 2013 AP01 Appointment of Mr Andrew Peter Glover as a director