YARD PARTNERS LIMITED

05228475
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA

Documents

Documents
Date Category Description Pages
11 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
17 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Oct 2019 resolution Resolution 1 Buy now
07 Oct 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
30 Sep 2018 accounts Annual Accounts 10 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 5 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 officers Appointment of secretary (Mr Daniel Hew Squirrell) 2 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Tring Company Secretaries Limited) 1 Buy now
01 Jul 2014 accounts Annual Accounts 4 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 officers Change of particulars for director (Mr Neil Robin Buirski) 2 Buy now
18 Jan 2013 accounts Annual Accounts 6 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
09 Nov 2012 officers Change of particulars for director (Mr Neil Robin Buirski) 2 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 officers Change of particulars for director (Mr Neil Robin Buirski) 2 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Neil Robin Buirski) 2 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
29 Oct 2010 officers Change of particulars for corporate secretary (Tring Company Secretaries Limited) 2 Buy now
05 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
19 Sep 2008 annual-return Return made up to 10/09/07; full list of members 4 Buy now
19 Sep 2008 officers Director's change of particulars / daniel squirrell / 01/10/2007 1 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 52-54 stamford street london SE1 9LX 1 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
27 Oct 2006 annual-return Return made up to 10/09/06; full list of members 3 Buy now
27 Oct 2006 officers Director's particulars changed 1 Buy now
07 Sep 2006 accounts Annual Accounts 5 Buy now
22 Jun 2006 officers Director resigned 1 Buy now
16 Jan 2006 annual-return Return made up to 10/09/05; full list of members 7 Buy now
08 Feb 2005 officers Director's particulars changed 2 Buy now
08 Feb 2005 officers New director appointed 1 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: the counting house high street tring hertfordshire HP23 5TE 1 Buy now
07 Dec 2004 capital Ad 01/10/04--------- £ si 97@1=97 £ ic 2/99 2 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 officers Secretary resigned 1 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
12 Oct 2004 officers New secretary appointed 2 Buy now
10 Sep 2004 incorporation Incorporation Company 8 Buy now