YORKSHIRE EVENT CENTRE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

29/04/2529 April 2025 Appointment of Mr Jonathan Marc Bell as a director on 2025-04-17

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

18/12/2418 December 2024 Appointment of Mr James Matthew Mason as a director on 2024-11-07

View Document

21/10/2421 October 2024 Termination of appointment of Mark Harold Boyd Stoddart as a director on 2024-07-31

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Richard Charles Moorhouse as a director on 2023-12-14

View Document

03/10/233 October 2023 Termination of appointment of Heather Hilary Parry as a director on 2023-09-29

View Document

23/05/2323 May 2023 Termination of appointment of Robert Nicholas Whitehead as a director on 2023-05-11

View Document

23/05/2323 May 2023 Appointment of Mr Mark William Farnsworth as a director on 2023-05-11

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of James Mawer Cooper as a director on 2022-05-12

View Document

19/05/2219 May 2022 Appointment of Mr Allister Lance Nixon as a director on 2022-05-12

View Document

19/05/2219 May 2022 Termination of appointment of Nigel David Pulling as a director on 2022-05-12

View Document

18/05/2218 May 2022 Appointment of Mr Allister Lance Nixon as a secretary on 2022-05-12

View Document

18/05/2218 May 2022 Termination of appointment of Nigel David Pulling as a secretary on 2022-05-12

View Document

18/05/2218 May 2022 Registered office address changed from C/O Mr Nigel Pulling Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ on 2022-05-18

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-12-31

View Document

06/08/216 August 2021 Secretary's details changed for Mr Nigel David Pulling on 2021-08-05

View Document

06/08/216 August 2021 Director's details changed for Mr James Mawer Cooper on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Nigel David Pulling on 2021-08-05

View Document

06/08/216 August 2021 Director's details changed for Miss Heather Hilary Parry on 2021-08-05

View Document

14/06/2114 June 2021 Appointment of Mrs Christine Anne Ryder as a director on 2021-05-13

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER STEWART

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR PETER EDWARD MYERS

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CAYGILL

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FURNESS

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MARK HAROLD BOYD STODDART

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 ADOPT ARTICLES 12/01/2017

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ROBERT NICHOLAS WHITEHEAD

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR PETER KEITH STEWART

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TWIDDLE

View Document

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JAMES MAWER COOPER

View Document

02/04/132 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/04/1218 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM GREAT YORKSHIRE SHOWGROUND HARROGATE NORTH YORKSHIRE HG2 8PW

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON FURNESS / 28/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM TWIDDLE / 28/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PULLING / 28/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAYGILL / 28/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED SIR KENNETH DUNCAN MORRISON

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 AUDITOR'S RESIGNATION

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED YORKSHIRE AGRICULTURAL ENTERPRIS ES LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

16/06/0016 June 2000 £ NC 100/50000 01/06/

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: GREAT YORKSHIRE SHOWGROUND HOOKSTONE OVAL HARROGATE HG2 8PW

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ALTER MEM AND ARTS 23/09/91

View Document

11/12/9111 December 1991 ALTER MEM AND ARTS 16/05/91

View Document

15/11/9115 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS, LS1 2JB

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 ALTER MEM AND ARTS 13/06/91

View Document

23/05/9123 May 1991 COMPANY NAME CHANGED TASKHOLD LIMITED CERTIFICATE ISSUED ON 24/05/91

View Document

06/04/916 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 REGISTERED OFFICE CHANGED ON 06/04/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

06/04/916 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information