OLD YARR FARM LIMITED

4 Vicarage Road 4 Vicarage Road, Birmingham, B15 3ES, England
StatusDISSOLVED
Company No.03653686
CategoryPrivate Limited Company
Incorporated21 Oct 1998
Age25 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 2 days

SUMMARY

OLD YARR FARM LIMITED is an dissolved private limited company with number 03653686. It was incorporated 25 years, 7 months, 23 days ago, on 21 October 1998 and it was dissolved 11 months, 2 days ago, on 11 July 2023. The company address is 4 Vicarage Road 4 Vicarage Road, Birmingham, B15 3ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Mar 2023

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/21

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/21

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Number One Park Limited

Change date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/18

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Rees

Termination date: 2019-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 5 Deansway Worcester WR1 2JG England

New address: 4 Vicarage Road Edgbaston Birmingham B15 3ES

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/17

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/17

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Martin James Stuart Cockburn

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: Abberley View Saxon Bus Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 18 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 18 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-21

Officer name: Ms Janet Rees

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Stuart Cockburn

Change date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036536860002

Charge creation date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 036536860003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: Abberley View Saxon Business Park Stoke Prior Bromsgrove B60 4AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Stuart Cockburn

Change date: 2012-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lea

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jones

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Lea

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.B. lea & sons LIMITED\certificate issued on 19/07/11

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Rees

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Stuart Cockburn

Documents

View document PDF

Change of name notice

Date: 07 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Old address: Cladswell Hall Farm Cladswell Lane, Cookhill Alcester Warwickshire B49 5JT

Change date: 2011-05-12

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Lea

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Brian Lea

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Lea

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / suzanne lea / 25/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF


Some Companies

AZADEH DIAGNOSTICS LIMITED

1 GORSEHILL ROAD,WALLESSEY,CH45 9JA

Number:08030578
Status:ACTIVE
Category:Private Limited Company

BG COMMERCIAL SERVICES LIMITED

1ST FLOOR 6 FERRANTI CT,STAFFORD,ST18 0LQ

Number:11641331
Status:ACTIVE
Category:Private Limited Company

HENDRE ALED HOLIDAY COTTAGES LIMITED

HENDRE ALED -,DENBIGH,LL16 5LN

Number:08125822
Status:ACTIVE
Category:Private Limited Company

SOUTH TYNESIDE YOUNG CARERS CIC

68 RUBENS AVENUE,SOUTH SHIELDS,NE34 8JT

Number:11241758
Status:ACTIVE
Category:Community Interest Company

SYNERGIZE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11874440
Status:ACTIVE
Category:Private Limited Company

THE PHOENIX TRUST (MILTON) LTD

UNIT 8 MILTON TRADING ESTATE,MILTON,CB24 6AZ

Number:06007360
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source