Advanced company searchLink opens in new window

YORKSHIRE CARE GROUP LIMITED

Company number 03016902

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)
01 Feb 1999 363s Return made up to 01/02/99; full list of members
25 Jan 1999 AA Full accounts made up to 30 July 1998
25 Feb 1998 AA Full accounts made up to 30 July 1997
29 Jan 1998 363s Return made up to 01/02/98; no change of members
11 Feb 1997 363s Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
26 Nov 1996 AA Full accounts made up to 30 July 1996
21 Jun 1996 395 Particulars of mortgage/charge
21 Jun 1996 395 Particulars of mortgage/charge
21 Jun 1996 395 Particulars of mortgage/charge
01 Feb 1996 363s Return made up to 01/02/96; full list of members
13 Nov 1995 225(1) Accounting reference date extended from 31/12 to 30/07
05 Oct 1995 CERTNM Company name changed ayresbeck LIMITED\certificate issued on 06/10/95
24 Aug 1995 287 Registered office changed on 24/08/95 from: la plata house 147 sunbridge house bradford west yorkshire BD1 2NU
16 Aug 1995 224 Accounting reference date notified as 31/12
16 Aug 1995 88(2)R Ad 14/08/95--------- £ si 1574998@1=1574998 £ ic 2/1575000
16 Aug 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Aug 1995 123 £ nc 100/1600000 14/08/95
24 Mar 1995 288 New director appointed
24 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned
23 Mar 1995 288 New director appointed
23 Mar 1995 287 Registered office changed on 23/03/95 from: 31 corsham street london N1 6DR
23 Mar 1995 MEM/ARTS Memorandum and Articles of Association
23 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Feb 1995 NEWINC Incorporation