YEOMAN'S ROW MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 STRUCK OFF AND DISSOLVED

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 9 March 2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT LISLE

View Document

09/03/139 March 2013 Annual accounts for year ending 09 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/03/12

View Document

09/12/119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 9 March 2011

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 9 March 2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 9 March 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZIPPORAH LISLE MAINWARING / 26/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 9 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/03/07

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 09/03/07

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: G OFFICE CHANGED 18/02/98 277-281 OXFORD STREET LONDON W1R 1LD

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 EXEMPTION FROM APPOINTING AUDITORS 14/10/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED DISKMAXI LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: G OFFICE CHANGED 23/01/96 1 MITCHELL LANE BRISTOL. BS1 6BU.

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 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