(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070846010009, created on Thu, 30th Apr 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 070846010010, created on Thu, 30th Apr 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(34 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070846010008, created on Thu, 24th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070846010007, created on Tue, 6th Mar 2018
filed on: 22nd, March 2018
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070846010006, created on Mon, 23rd Jan 2017
filed on: 30th, January 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 21st Dec 2015. New Address: Tickton Hall Tickton Beverley North Humberside HU17 9RX. Previous address: Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
(AA01) Accounting reference date changed from Wed, 31st Dec 2014 to Tue, 30th Jun 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 070846010005, created on Wed, 23rd Sep 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, May 2013
| resolution
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed foremans ymc LIMITEDcertificate issued on 30/03/12
filed on: 30th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 30th Mar 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed eco leisure manufacturing LIMITEDcertificate issued on 09/02/12
filed on: 9th, February 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Accounting reference date changed from Tue, 30th Nov 2010 to Fri, 31st Dec 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, April 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
filed on: 5th, April 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 16th, March 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Tue, 26th Oct 2010 - the day secretary's appointment was terminated
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Sep 2010 - the day director's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Sep 2010 new director was appointed.
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Sep 2010 new director was appointed.
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Sep 2010 - the day director's appointment was terminated
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 3rd Sep 2010. Old Address: Tickton Hall Tickton Beverley East Yorkshire HU17 9RX United Kingdom
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Sep 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd Sep 2010 - the day director's appointment was terminated
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, April 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, April 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(23 pages)
|