YERRUS NUMBER THREE LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/07/1021 July 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/07/1021 July 2010 REREG PLC TO PRI; RES02 PASS DATE:16/07/2010

View Document

21/07/1021 July 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/105 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED WENDY JILL SHARP

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SAMEET VOHRA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED PRESTWICK HOLDINGS PUBLIC LIMITE D COMPANY CERTIFICATE ISSUED ON 17/12/07

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ADOPT ARTICLES 18/08/00

View Document

12/09/0012 September 2000 S-DIV 18/08/00

View Document

12/09/0012 September 2000 � IC 4990387/4978480 18/08/00 � SR 11907@1=11907

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: G OFFICE CHANGED 20/01/00 7TH FLOOR JUPITER HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

23/08/9923 August 1999 AUDITOR'S RESIGNATION

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 CONSO 19/02/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/9920 January 1999 FULL GROUP ACCOUNTS MADE UP TO 02/08/98

View Document

14/12/9814 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: G OFFICE CHANGED 14/12/98 REGISTRAR'S DEPARTMENT THE ROYAL BANK OF SCOTLAND PLC P.O. BOX 633 5/10 GREAT TOWER ST LONDON EC3R 5ER

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/04/989 April 1998 � SR 60@1 27/03/98

View Document

23/03/9823 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/9826 January 1998 FULL GROUP ACCOUNTS MADE UP TO 03/08/97

View Document

09/12/979 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/97

View Document

21/10/9721 October 1997 STAT DECLARATION/RE 122 & SHARES

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 122,AMENDS FORM RECD 270397

View Document

03/04/973 April 1997 � IC 4991176/4991086 24/03/97 � SR 90@1=90

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/9715 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

06/12/966 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/96

View Document

06/12/966 December 1996 ADOPT MEM AND ARTS 29/11/96

View Document

06/12/966 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/11/96

View Document

24/07/9624 July 1996 � IC 4992199/4992049 22/03/96 � SR 150@1=150

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: G OFFICE CHANGED 25/06/96 REGISTRAR'S DEPARTMENT THE ROYAL BANK OF SCOTLAND PLC PO BOX 425 67 LOMBARD STREET LONDON EC3P 3DL

View Document

10/06/9610 June 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/06/9610 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9613 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

13/02/9613 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/95

View Document

21/12/9521 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/12/95

View Document

21/12/9521 December 1995 SHR OPTION SCHEME 01/12/95

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/9519 January 1995 FULL GROUP ACCOUNTS MADE UP TO 01/08/94

View Document

29/12/9429 December 1994 REDUCTION OF SHARE PREMIUM

View Document

21/12/9421 December 1994 REDUCE SHARE PREM ACCT

View Document

29/11/9429 November 1994 DIRS POWERS 14/11/94

View Document

28/11/9428 November 1994 REDUCE SHARE PREM ACCT 14/11/94

View Document

27/08/9427 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/08/94

View Document

15/08/9415 August 1994 � NC 4510306/5973974 01/08/94

View Document

20/07/9420 July 1994 LISTING OF PARTICULARS

View Document

03/06/943 June 1994 � IC 3986870/3986240 16/02/94 � SR 630@1=630

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 CONSO S-DIV 31/01/93

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9310 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/11/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/931 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9219 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/11/92

View Document

21/10/9221 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 � IC 4032079/3983047 11/02/92 � SR 49032@1=49032

View Document

05/03/925 March 1992 � SR 885@1 06/02/91

View Document

05/03/925 March 1992 � SR 4680@1 06/02/90

View Document

05/03/925 March 1992 AMENDING 882R

View Document

05/03/925 March 1992 AMENDING 882R

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9229 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

29/01/9229 January 1992 SEC 95 1985 ACT 13/12/91

View Document

04/01/924 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/12/91

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

23/10/9123 October 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: G OFFICE CHANGED 23/10/91 THE ROYAL BANK OF SCOTLAND PLC REGISTRARS DEPARTMENT 29 GRESHAM STREET LONDON EC2V 7HN

View Document

23/10/9123 October 1991 NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

31/01/9131 January 1991 DIR POWERS@ 14/12/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 RETURN MADE UP TO 01/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/01/909 January 1990 DIRECTORS POWER 15/12/89

View Document

05/01/905 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/905 January 1990 ALTER MEM AND ARTS 15/12/89

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 WD 21/02/89 AD 07/02/89--------- � SI [email protected]=552 � IC 4013741/4014293

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 16/12/88

View Document

25/01/8925 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 01/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/8924 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/88

View Document

10/01/8910 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 WD 10/10/88 AD 08/07/88--------- � SI 3010306@1=3010306 � IC 1003435/4013741

View Document

22/07/8822 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8819 July 1988 WD 06/06/88 AD 24/05/88--------- PREMIUM � SI [email protected]=2310 � IC 1001125/1003435

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

19/07/8819 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/88

View Document

19/07/8819 July 1988 � NC 1250000/4510306

View Document

17/02/8817 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 01/01/88; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED

View Document

30/04/8730 April 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 121286

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: G OFFICE CHANGED 02/04/87 16 OLD BROAD STREET LONDON EC2N 1DL

View Document

07/03/877 March 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

View Document

06/02/866 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/07/85

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