YELLOWRISE LIMITED

03743807
4 BELL HOUSE PLACE 11 LONDON ROAD SOUTH MERSTHAM RH1 3AZ

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2020 accounts Annual Accounts 2 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2018 officers Termination of appointment of director (Timothy David Ogden) 1 Buy now
14 Dec 2017 accounts Annual Accounts 3 Buy now
01 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 4 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
08 Apr 2016 officers Appointment of director (Mr Nicholas Bradshaw) 2 Buy now
08 Apr 2016 officers Termination of appointment of director (Malcom Anthony Styles) 1 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
30 Jul 2015 capital Return of Allotment of shares 3 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 1 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
13 May 2012 annual-return Annual Return 5 Buy now
12 Dec 2011 accounts Annual Accounts 1 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 officers Appointment of director (Mr Paul Kelly) 2 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Lorna Meares) 1 Buy now
25 Jan 2011 officers Termination of appointment of director (Lorna Meares) 1 Buy now
31 Dec 2010 accounts Annual Accounts 1 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Timothy Ogden) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Malcom Styles) 2 Buy now
05 Jul 2010 officers Change of particulars for secretary (Mr Graham Ewart Keith Grant) 1 Buy now
05 Jul 2010 officers Change of particulars for director (Mrs Lorna Alice May Meares) 2 Buy now
11 Jun 2010 officers Appointment of director (Malcom Styles) 1 Buy now
10 Jun 2010 annual-return Annual Return 6 Buy now
10 Jun 2010 officers Change of particulars for secretary (Mrs Lorna Alice May Meares) 1 Buy now
10 Jun 2010 officers Change of particulars for director (Timothy Ogden) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Lorna Alice May Meares) 2 Buy now
10 Jun 2010 officers Change of particulars for secretary (Lorna Meares) 1 Buy now
10 Jun 2010 officers Termination of appointment of secretary (Lorna Meares) 1 Buy now
03 Feb 2010 accounts Annual Accounts 1 Buy now
18 Jan 2010 officers Change of particulars for director (Lorna Alice May Bryant) 1 Buy now
18 Nov 2009 officers Termination of appointment of director (Mark Gordon) 1 Buy now
18 Nov 2009 officers Appointment of secretary (Lorna Meares) 1 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 officers Appointment of secretary (Lorna Meares) 2 Buy now
05 May 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 1 Buy now
22 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
18 Jan 2008 accounts Annual Accounts 1 Buy now
31 May 2007 annual-return Return made up to 30/03/07; full list of members 7 Buy now
22 Dec 2006 accounts Annual Accounts 1 Buy now
29 Mar 2006 annual-return Return made up to 30/03/06; full list of members 7 Buy now
19 Dec 2005 accounts Annual Accounts 1 Buy now
25 May 2005 annual-return Return made up to 30/03/05; full list of members 7 Buy now
11 Jan 2005 accounts Annual Accounts 1 Buy now
30 Apr 2004 annual-return Return made up to 30/03/04; no change of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 1 Buy now
01 Jun 2003 annual-return Return made up to 30/03/03; no change of members 7 Buy now
09 May 2003 officers New director appointed 2 Buy now
13 Jan 2003 accounts Annual Accounts 1 Buy now
09 Apr 2002 annual-return Return made up to 30/03/02; full list of members 7 Buy now
25 Jun 2001 officers New director appointed 2 Buy now
25 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 officers Director resigned 1 Buy now
06 Jun 2001 officers Director resigned 1 Buy now
06 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
06 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 officers New secretary appointed 2 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: lind house 86 lind road, sutton, surrey SM1 4PL 1 Buy now
18 Apr 2001 accounts Annual Accounts 1 Buy now
02 Apr 2001 annual-return Return made up to 30/03/01; full list of members 7 Buy now
16 Jan 2001 accounts Annual Accounts 1 Buy now
18 May 2000 annual-return Return made up to 30/03/00; full list of members 7 Buy now
21 May 1999 address Registered office changed on 21/05/99 from: 11 palmerston road, sutton, surrey SM1 4QL 1 Buy now
21 May 1999 officers New director appointed 2 Buy now
21 May 1999 officers New director appointed 2 Buy now
21 May 1999 officers New secretary appointed;new director appointed 2 Buy now
21 May 1999 officers Secretary resigned 1 Buy now
21 May 1999 officers Director resigned 1 Buy now
30 Mar 1999 incorporation Incorporation Company 19 Buy now