YORKSHIRE GAME FARM LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-14 View Report
Gazette. Gazette filings brought up to date. 2023-08-19 View Report
Confirmation statement. Statement with updates. 2023-08-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-08-15 View Report
Gazette. Gazette notice compulsory. 2023-07-25 View Report
Resolution. Description: Resolutions. 2023-01-24 View Report
Incorporation. Re registration memorandum articles. 2023-01-24 View Report
Change of name. Certificate re registration unlimited to limited. 2023-01-24 View Report
Change of name. Reregistration private unlimited to private limited company. 2023-01-24 View Report
Confirmation statement. Statement with updates. 2022-05-16 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Persons with significant control. Change date: 2020-08-20. Psc name: Mr Andrew William Garnett. 2020-08-20 View Report
Persons with significant control. Change date: 2020-08-20. Psc name: Mr John Edward Garnett. 2020-08-20 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Edward Garnett. 2018-02-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Andrew William Garnett. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Restoration. Administrative restoration company. 2014-09-09 View Report
Gazette. Gazette dissolved compulsary. 2014-01-07 View Report
Gazette. Gazette notice compulsary. 2013-09-24 View Report
Accounts. Change account reference date company previous extended. 2013-07-09 View Report
Resolution. Description: Resolutions. 2013-04-11 View Report
Officers. Officer name: Mr Andrew William Garnett. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Officers. Officer name: Judith Garnett. 2011-06-24 View Report
Officers. Officer name: Judith Garnett. 2011-06-24 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Officers. Change date: 2009-10-01. Officer name: John Edmund Garnett. 2010-07-02 View Report
Officers. Officer name: Judith Garnett. Change date: 2009-10-01. 2010-07-02 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Legacy. 2008-10-10 View Report
Annual return. Legacy. 2008-09-05 View Report
Officers. Description: Secretary resigned. 2007-07-02 View Report
Officers. Description: Director resigned. 2007-07-02 View Report
Officers. Description: New director appointed. 2007-07-02 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-07-02 View Report
Address. Description: Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS. 2007-07-02 View Report
Incorporation. Incorporation company. 2007-05-25 View Report