REAL YORKSHIRE PUBS (TRADING) LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 ORDER OF COURT TO WIND UP

View Document

04/04/144 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
TRANTER LOWE HIGH STREET
DAWLEY
TELFORD
SHROPSHIRE
TF4 2HD
UNITED KINGDOM

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZHERBERT

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM
SOLO HOUSE THE COURTYARD
LONDON ROAD
HORSHAM
WEST SUSSEX
RH12 1AT

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE THOMAS ALASTAIR FITZHERBERT / 31/01/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HAWKINS / 31/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HAWKINS / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED NIGEL CHARLES HAWKINS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED THE HONOURABLE THOMAS ALASTAIR FITZHERBERT

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE BIGGS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KNOCKER

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
THE K2 PARTNERSHIP SOLO HOUSE
THE COURTYARD LONDON ROAD
HORSHAM
WEST SUSSEX
RH12 1AT

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
THE BAY HORSE INN, BURYTHORPE
NEAR MALTON
NORTH YORKSHIRE
YO17 9LJ

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 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