- Company Overview for YORKSHIRE CARE GROUP LIMITED (03016902)
- Filing history for YORKSHIRE CARE GROUP LIMITED (03016902)
- People for YORKSHIRE CARE GROUP LIMITED (03016902)
- Charges for YORKSHIRE CARE GROUP LIMITED (03016902)
- More for YORKSHIRE CARE GROUP LIMITED (03016902)
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) |
---|---|---|---|
02 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
02 Jun 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Apr 2005 | 288a | New secretary appointed;new director appointed | |
11 Apr 2005 | 288b | Secretary resigned | |
08 Apr 2005 | 363s | Return made up to 01/02/05; full list of members | |
16 Nov 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2004 | 395 | Particulars of mortgage/charge | |
30 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jun 2004 | 225 | Accounting reference date extended from 30/07/04 to 31/12/04 | |
03 Jun 2004 | 288a | New director appointed | |
03 Jun 2004 | 288b | Secretary resigned | |
11 May 2004 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2004 | 363s |
Return made up to 01/02/04; full list of members
|
|
26 Jan 2004 | MEM/ARTS | Memorandum and Articles of Association | |
12 Dec 2003 | 395 | Particulars of mortgage/charge | |
11 Dec 2003 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Nov 2003 | 288a | New secretary appointed | |
17 Nov 2003 | 288b | Director resigned | |
03 Nov 2003 | 288a | New director appointed | |
28 Oct 2003 | AA | Accounts for a medium company made up to 30 July 2003 |