Advanced company searchLink opens in new window

YORKSHIRE SCULPTURE PARK

Company number 03498700

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)
10 May 2003 MEM/ARTS Memorandum and Articles of Association
10 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2003 363s Annual return made up to 26/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
15 Aug 2002 AUD Auditor's resignation
11 Apr 2002 403a Declaration of satisfaction of mortgage/charge
27 Mar 2002 395 Particulars of mortgage/charge
21 Mar 2002 363s Annual return made up to 26/01/02
23 Jan 2002 395 Particulars of mortgage/charge
23 Jan 2002 395 Particulars of mortgage/charge
12 Jan 2002 395 Particulars of mortgage/charge
22 Nov 2001 AA Group of companies' accounts made up to 31 March 2001
09 Jul 2001 363s Annual return made up to 26/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
28 Jun 2001 363s Annual return made up to 26/01/00
20 Feb 2001 395 Particulars of mortgage/charge
19 Jan 2001 AA Full group accounts made up to 31 March 2000
20 Dec 2000 288a New director appointed
17 Mar 2000 288a New secretary appointed
12 Jan 2000 288b Director resigned
12 Jan 2000 288b Secretary resigned
08 Dec 1999 AA Full accounts made up to 31 March 1999
17 Aug 1999 395 Particulars of mortgage/charge
21 Apr 1999 363s Annual return made up to 26/01/99
10 Apr 1999 225 Accounting reference date shortened from 30/04/99 to 31/03/99
21 Feb 1999 288b Director resigned
27 Nov 1998 288a New director appointed