YCF LIMITED

05223468
REDWOOD PARK ESTATE REDWOOD PARK ESTATE STALLINGBOROUGH GRIMSBY DN41 8TH

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Dec 2018 accounts Annual Accounts 5 Buy now
03 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Sean Mcdonagh) 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Stephen Harold Foster) 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Lyn Dario) 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Paul Ellwood) 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Gillian Elizabeth Westgate) 1 Buy now
13 Jun 2018 officers Termination of appointment of director (Sean Mcdonagh) 1 Buy now
25 May 2018 officers Appointment of director (Mr David Talbot) 2 Buy now
08 Feb 2018 mortgage Statement of release/cease from a charge 2 Buy now
08 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2017 accounts Annual Accounts 5 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 officers Termination of appointment of secretary (Stephen David Hoskins) 1 Buy now
23 May 2017 officers Appointment of secretary (Mrs Lisa Marie Buck) 2 Buy now
15 Dec 2016 accounts Annual Accounts 3 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 accounts Annual Accounts 3 Buy now
23 Oct 2015 officers Appointment of director (Mr Sean Mcdonagh) 2 Buy now
23 Oct 2015 officers Appointment of director (Dr Gillian Elizabeth Westgate) 2 Buy now
19 Oct 2015 officers Termination of appointment of director (Roger Hyde) 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Coramos Ltd) 1 Buy now
25 Sep 2015 annual-return Annual Return 6 Buy now
24 Nov 2014 accounts Annual Accounts 4 Buy now
26 Sep 2014 annual-return Annual Return 6 Buy now
16 Sep 2013 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 6 Buy now
11 Sep 2013 officers Appointment of director (Mrs Lyn Dario) 2 Buy now
11 Sep 2013 address Change Sail Address Company With Old Address 1 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2012 officers Appointment of director (Mr Steve Foster) 2 Buy now
11 Dec 2012 accounts Annual Accounts 7 Buy now
31 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
31 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
25 Sep 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 officers Termination of appointment of director (Stephen Bennett) 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Simon Tearle) 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Mark Fletcher) 1 Buy now
25 Nov 2011 accounts Annual Accounts 6 Buy now
23 Sep 2011 annual-return Annual Return 7 Buy now
23 Sep 2011 address Change Sail Address Company With Old Address 1 Buy now
22 Aug 2011 officers Appointment of secretary (Mr Stephen David Hoskins) 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Harry Ziman) 1 Buy now
23 Jun 2011 officers Termination of appointment of secretary (Harry Ziman) 1 Buy now
08 Oct 2010 accounts Annual Accounts 6 Buy now
30 Sep 2010 officers Appointment of director (Mr Paul Ellwood) 2 Buy now
30 Sep 2010 officers Appointment of corporate director (Coramos Ltd) 2 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
20 Sep 2010 officers Appointment of director (Mr Simon Tearle) 2 Buy now
20 Sep 2010 address Change Sail Address Company 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Julian Driver) 1 Buy now
20 Sep 2010 officers Appointment of director (Mr Mark Fletcher) 2 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 officers Appointment of director (Mr Roger Hyde) 2 Buy now
30 Jun 2010 officers Termination of appointment of director (Augustus Marks) 1 Buy now
09 Oct 2009 accounts Annual Accounts 6 Buy now
19 Sep 2009 annual-return Annual return made up to 06/09/09 3 Buy now
15 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
25 Aug 2009 officers Appointment terminated director michael mcfarlane 1 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
06 Oct 2008 annual-return Annual return made up to 06/09/08 3 Buy now
03 Oct 2008 address Location of register of members 1 Buy now
03 Oct 2008 address Location of debenture register 1 Buy now
08 Mar 2008 officers Director appointed michael mcfarlane 2 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
04 Oct 2007 accounts Annual Accounts 5 Buy now
02 Oct 2007 annual-return Annual return made up to 06/09/07 4 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2006 accounts Annual Accounts 5 Buy now
04 Oct 2006 annual-return Annual return made up to 06/09/06 4 Buy now
03 Apr 2006 address Registered office changed on 03/04/06 from: vickers laboratories grangefield industrial estate richardshaw road pudsey west yorkshire LS28 6QW 1 Buy now
13 Dec 2005 annual-return Annual return made up to 06/09/05 4 Buy now
22 Nov 2005 accounts Annual Accounts 5 Buy now
29 Apr 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
11 Oct 2004 resolution Resolution 16 Buy now
29 Sep 2004 officers Director resigned 1 Buy now
29 Sep 2004 officers Secretary resigned 1 Buy now
29 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
29 Sep 2004 address Registered office changed on 29/09/04 from: 1 park row leeds west yorkshire LS1 5AB 1 Buy now
06 Sep 2004 incorporation Incorporation Company 21 Buy now