Advanced company searchLink opens in new window

GROUNDWORK YORKSHIRE LIMITED

Company number 02202681

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)
24 Oct 2017 TM02 Termination of appointment of Harjinder Sandhu as a secretary on 24 October 2017
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
07 Sep 2017 TM01 Termination of appointment of Jan Wilson as a director on 31 March 2017
05 Jun 2017 TM01 Termination of appointment of Cheryl Largue as a director on 2 June 2017
24 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
21 Sep 2016 AD02 Register inspection address has been changed from Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ England to Environment and Business Centre Merlyn-Rees Avenue Morley Leeds West Yorkshire LS27 9SL
09 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
28 Oct 2015 AD01 Registered office address changed from County Hall Wood Street Wakefield West Yorkshire WF1 2QW to County Hall Wood Street Wakefield West Yorkshire WF1 2QW on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Cllr Clive Hudson on 28 October 2015
28 Oct 2015 CH03 Secretary's details changed for Harjinder Sandhu on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Monica Graham on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Mrs Cheryl Largue on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Jan Wilson on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Peter Cooper on 28 October 2015
12 Oct 2015 AR01 Annual return made up to 24 August 2015 no member list
07 Aug 2015 TM01 Termination of appointment of John Maurice Mackman as a director on 26 February 2015
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
10 Nov 2014 TM01 Termination of appointment of Brian Williams Mcmillan as a director on 18 September 2014
06 Nov 2014 AR01 Annual return made up to 24 August 2014 no member list
06 Nov 2014 AP01 Appointment of Mrs Cheryl Largue as a director on 30 August 2012
25 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 24 August 2013 no member list
18 Sep 2013 TM01 Termination of appointment of Martin Prime as a director
18 Sep 2013 TM01 Termination of appointment of Anthony Wallis as a director