GEORGE YARD RUN-OFF LIMITED

Company Documents

DateDescription
16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR MORNA LEATHER

View Document

06/07/206 July 2020 DIRECTOR APPOINTED KATHERINE ANNE CROSS

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / RFIB GROUP LIMITED / 15/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 20 GRACECHURCH STREET LONDON EC3V 0AF

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHILTON

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS MORNA LEATHER

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DONOHOE

View Document

08/01/188 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/09/2016

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUS DONOHOE / 26/09/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR JAMES FERGUS DONOHOE

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/09/166 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/166 September 2016 COMPANY NAME CHANGED STAPLE HALL RUN-OFF LIMITED CERTIFICATE ISSUED ON 06/09/16

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNBULL

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR FREDERICK PAUL CHILTON

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TURNBULL / 05/12/2014

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOSS

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR JOHN DAVIES

View Document

17/10/1317 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN

View Document

28/06/1328 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR NICHOLAS JAMES MOSS

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTON

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES MOSS

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS PAULINE MCQUILLAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES TURNBULL / 14/09/2012

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR NIGEL ROY COTTON

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMIESON

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/10/0912 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM STAPLE HALL STONEHOUSE COURT 87-90 HOUNDSDITCH LONDON EC3A 7NP

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GRANT / 01/07/2009

View Document

02/06/092 June 2009 COMPANY NAME CHANGED BRIDLE INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 05/06/09

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BEALE

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JONATHAN JAMES TURNBULL

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

29/08/0629 August 2006 NC INC ALREADY ADJUSTED 18/07/06

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0629 August 2006 £ NC 1000000/1500000 18/0

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: STAPLE HALL STONE HOUSE COURT 97-90 HOUNDSDITCH LONDON EC3A 7NP

View Document

02/06/062 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED INLAW THREE HUNDRED AND FOUR LIM ITED CERTIFICATE ISSUED ON 19/05/06

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: INCE & CO INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGK IMAGING LIMITED


  • 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