YARDLEY CHASE LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

28/07/1328 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/08/125 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/08/1029 August 2010 SAIL ADDRESS CREATED

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENID DORIS AISBETT / 01/10/2009

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT AISBETT / 01/10/2009

View Document

01/12/091 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 27 SILLSWOOD OLNEY BUCKINGHAMSHIRE MK46 5PL

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 27 SILLSWOOD OLNEY BUCKINGHAMSHIRE MK46 5PL

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 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