Advanced company searchLink opens in new window

YORKSHIRE POST NEWSPAPERS LIMITED

Company number 00002899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
24 Nov 2009 AP03 Appointment of Mr Peter Mccall as a secretary
24 Nov 2009 TM02 Termination of appointment of Philip Cooper as a secretary
24 Nov 2009 TM01 Termination of appointment of Philip Cooper as a director
06 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
29 Sep 2009 AA Full accounts made up to 31 December 2008
26 May 2009 363a Return made up to 04/05/09; full list of members
03 Apr 2009 288a Director appointed mr john anthony fry
04 Mar 2009 288b Appointment terminated director timothy bowdler
29 Aug 2008 AA Full accounts made up to 31 December 2007
21 May 2008 363a Return made up to 04/05/08; full list of members
16 Aug 2007 AA Full accounts made up to 31 December 2006
04 Jun 2007 363a Return made up to 04/05/07; full list of members
01 Jun 2007 288c Director's particulars changed
19 Jul 2006 AA Full accounts made up to 31 December 2005
24 May 2006 363a Return made up to 04/05/06; full list of members
17 Jun 2005 AA Full accounts made up to 31 December 2004
01 Jun 2005 363s Return made up to 04/05/05; full list of members
22 Jul 2004 AA Full accounts made up to 31 December 2003
01 Jun 2004 363s Return made up to 04/05/04; full list of members
04 Nov 2003 403a Declaration of satisfaction of mortgage/charge
11 Sep 2003 AA Full accounts made up to 31 December 2002
29 Jul 2003 288b Director resigned
29 May 2003 363s Return made up to 04/05/03; full list of members