YHGFL FOUNDATION



Company Documents

DateDescription
24/01/1924 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O ICT4COLLABORATION 4100 PARK APPROACH LEEDS LS15 8GB ENGLAND

View Document

09/01/189 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/189 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/189 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA RAWNSLEY

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEANNE HORNSBY

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY PHIL MOORE

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR PHIL MOORE

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOBBS

View Document

12/12/1612 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 1200 CENTURY WAY THORPE PARK LEEDS LS15 8ZA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE JNE HORNSBY / 29/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS LEANNE JNE HORNSBY

View Document

06/01/166 January 2016 09/12/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE GILES

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMSON

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR TERENCE HUDSON

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL LIVERMORE

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA YOUNG

View Document

16/12/1416 December 2014 09/12/14 NO MEMBER LIST

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRKHAM

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HARTLEY

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM NORMANDY GATEWAY NORMANBY ENTERPRISE PARK LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG

View Document

03/01/143 January 2014 09/12/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/1319 June 2013 ALTER MEMORANDUM 07/06/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR GEOFFREY EDWARD DOBBS

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME BROOK

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUGHTON

View Document

13/12/1213 December 2012 09/12/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS SAMANTHA YOUNG

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR DOMINIC SLEATH

View Document

16/12/1116 December 2011 09/12/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DAVID MAIDMENT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FIRTH

View Document

04/01/114 January 2011 09/12/10 NO MEMBER LIST

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS SUSAN WILSON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR ADRIAN JOHN WILLIAMSON

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TWEEDLE

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SINCLAIR

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MRS LAURA EVE RAWNSLEY

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR GRAEME BROOK

View Document

05/01/105 January 2010 09/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARTLEY / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FIRTH / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SINCLAIR / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOUGHTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DEVLIN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRIGETTE GILES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CRELLIN TWEEDLE / 04/01/2010

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SINCLAIR / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN KIRKHAM / 05/10/2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER ASHWORTH

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED PETER HARTLEY

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 ANNUAL RETURN MADE UP TO 09/12/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MCDONALD

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN WILLIAMSON

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED PETER NICHOLAS ASHWORTH

View Document



01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LIVERSEDGE

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 09/12/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 AUDITOR'S RESIGNATION

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 09/12/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 ANNUAL RETURN MADE UP TO 09/12/04

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: PITTWOOD HOUSE ASHBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AB

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: G OFFICE CHANGED 18/06/04 PITTWOOD HOUSE ASHBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AB

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 09/12/03

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: ANTHONY COLLINS SOLICITORS 5 WATERLOO STREET ST PHILLIPS GATE BIRMINGHAM WEST MIDLANDS B2 5PG

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: G OFFICE CHANGED 14/05/03 ANTHONY COLLINS SOLICITORS 5 WATERLOO STREET ST PHILLIPS GATE BIRMINGHAM WEST MIDLANDS B2 5PG

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company