YORKSHIRE GAME FARM LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Director's details changed for Mr Andrew William Garnett on 2023-05-08

View Document

23/05/2423 May 2024 Change of details for Mr Andrew William Garnett as a person with significant control on 2023-05-08

View Document

23/05/2423 May 2024 Change of details for Mr John Edward Garnett as a person with significant control on 2023-05-08

View Document

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

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

09/05/249 May 2024 Change of details for Mr Andrew William Garnett as a person with significant control on 2016-04-06

View Document

09/05/249 May 2024 Change of details for Mr John Edward Garnett as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-05-07 with updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Certificate of re-registration from Unlimited to Limited

View Document

24/01/2324 January 2023 Re-registration from a private unlimited company to a private limited company

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Re-registration of Memorandum and Articles

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GARNETT

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD GARNETT

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 25 May 2013 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 COMPANY RESTORED ON 09/09/2014

View Document

07/01/147 January 2014 STRUCK OFF AND DISSOLVED

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

09/07/139 July 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

11/04/1311 April 2013 RE-AGREEMENT PURCHASE SHARES 22/03/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM GARNETT

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH GARNETT

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH GARNETT

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GARNETT / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND GARNETT / 01/10/2009

View Document

02/07/102 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PREVSHO FROM 31/05/2008 TO 31/01/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

25/05/0725 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