- Company Overview for YARDS FARM LIMITED (SC424374)
- Filing history for YARDS FARM LIMITED (SC424374)
- People for YARDS FARM LIMITED (SC424374)
- More for YARDS FARM LIMITED (SC424374)
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) |
---|---|---|---|
20 Dec 2023 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 58 Morrison Street Edinburgh Scotland EH3 8BP on 20 December 2023 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
26 May 2023 | PSC05 | Change of details for Yards and Fourteen Acre Fields Limited as a person with significant control on 20 July 2021 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 1 Rutland Court Edinburgh EH3 8EY on 25 October 2021 | |
11 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
19 Aug 2021 | TM01 | Termination of appointment of Victoria Lee Bond as a director on 16 October 2020 | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
02 Jun 2020 | PSC05 | Change of details for Yards and Fourteen Acre Fields Limited as a person with significant control on 6 April 2016 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
31 May 2018 | CH01 | Director's details changed for Victoria Lee Bond on 31 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Stephen William Bond on 31 May 2018 | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|