YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD
Company number 10874820
- Company Overview for YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD (10874820)
- Filing history for YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD (10874820)
- People for YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD (10874820)
- More for YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD (10874820)
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) |
---|---|---|---|
24 Aug 2021 | PSC04 | Change of details for Mr Robert Michael Milne as a person with significant control on 1 February 2021 | |
24 Aug 2021 | PSC04 | Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 1 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Nigel Timothy Madden as a director on 1 November 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from C/O Beever and Struthers Central Buildings Richmond Terrace Blackburn BB1 7AP United Kingdom to St George's House 215-219 Chester Road Manchester M15 4JE on 1 February 2021 | |
09 Nov 2020 | PSC07 | Cessation of Nigel Timothy Madden as a person with significant control on 1 November 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
02 Aug 2019 | PSC04 | Change of details for Robert Michael Milne as a person with significant control on 17 July 2019 | |
02 Aug 2019 | PSC04 | Change of details for Nigel Timothy Madden as a person with significant control on 17 July 2019 | |
02 Aug 2019 | PSC04 | Change of details for Andrew Leslie Greenwood as a person with significant control on 17 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Robert Michael Milne on 17 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Nigel Timothy Madden on 17 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Andrew Leslie Greenwood on 17 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from C/O Emsleys Solicitors, Viscount Court, 254 Leeds Road Rothwell Leeds West Yorkshire LS26 0JH United Kingdom to C/O Beever and Struthers Central Buildings Richmond Terrace Blackburn BB1 7AP on 24 July 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Oct 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
19 Jul 2017 | NEWINC |
Incorporation
|