- Company Overview for GROUNDWORK YORKSHIRE LIMITED (02202681)
- Filing history for GROUNDWORK YORKSHIRE LIMITED (02202681)
- People for GROUNDWORK YORKSHIRE LIMITED (02202681)
- Charges for GROUNDWORK YORKSHIRE LIMITED (02202681)
- More for GROUNDWORK YORKSHIRE LIMITED (02202681)
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 |