(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 15, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 15, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 9, 2019
filed on: 9th, July 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, July 2019
| change of name
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2016: 400623.95 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 12, 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on September 8, 2014. Company's previous address: The Old Office the Square Farnley Otley West Yorkshire LS21 2QG.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, August 2013
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed ross holdings (yorkshire) LIMITEDcertificate issued on 27/08/13
filed on: 27th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 23, 2013 to change company name
change of name
|
|
(CH01) On April 10, 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 30, 2013. Old Address: Low House Farm Timble Otley North Yorkshire LS21 2NN England
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, May 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, May 2012
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 1, 2012
filed on: 15th, May 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 1, 2012: 53.85 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(30 pages)
|