YORKSHIRE GAME FARM LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Micro company accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Director's details changed for Mr Andrew William Garnett on 2023-05-08 |
23/05/2423 May 2024 | Change of details for Mr Andrew William Garnett as a person with significant control on 2023-05-08 |
23/05/2423 May 2024 | Change of details for Mr John Edward Garnett as a person with significant control on 2023-05-08 |
23/05/2423 May 2024 | Registered office address changed from The Orchard Alma Street Woodlesford Leeds West Yorkshire LS26 8AN to The Orchard Alma Street Woodlesford Leeds West Yorkshire LS26 8PN on 2024-05-23 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-07 with updates |
09/05/249 May 2024 | Change of details for Mr Andrew William Garnett as a person with significant control on 2016-04-06 |
09/05/249 May 2024 | Change of details for Mr John Edward Garnett as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
17/08/2317 August 2023 | Confirmation statement made on 2023-05-07 with updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Certificate of re-registration from Unlimited to Limited |
24/01/2324 January 2023 | Re-registration from a private unlimited company to a private limited company |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Re-registration of Memorandum and Articles |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-07 with updates |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-07 with updates |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GARNETT |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD GARNETT |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
27/06/1627 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
09/09/149 September 2014 | Annual return made up to 25 May 2013 with full list of shareholders |
09/09/149 September 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
09/09/149 September 2014 | COMPANY RESTORED ON 09/09/2014 |
07/01/147 January 2014 | STRUCK OFF AND DISSOLVED |
24/09/1324 September 2013 | FIRST GAZETTE |
09/07/139 July 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
11/04/1311 April 2013 | RE-AGREEMENT PURCHASE SHARES 22/03/2013 |
04/04/134 April 2013 | DIRECTOR APPOINTED MR ANDREW WILLIAM GARNETT |
29/05/1229 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, SECRETARY JUDITH GARNETT |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JUDITH GARNETT |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GARNETT / 01/10/2009 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND GARNETT / 01/10/2009 |
02/07/102 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
10/07/0910 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | PREVSHO FROM 31/05/2008 TO 31/01/2008 |
05/09/085 September 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/07/072 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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