YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD

C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England
StatusACTIVE
Company No.10874820
Category
Incorporated19 Jul 2017
Age6 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD is an active with number 10874820. It was incorporated 6 years, 9 months, 9 days ago, on 19 July 2017. The company address is C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Eastham

Termination date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Viehoff

Change date: 2022-11-07

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Eastham

Change date: 2022-11-07

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mr Ian William Mitchell

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mr Robert Michael Milne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom

Change date: 2022-11-25

New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Grant

Appointment date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Thomas

Termination date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-03

Psc name: Robert Michael Milne

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Matthew John Eastham

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Mitchell

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr David Alexander Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr David Viehoff

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Leslie Greenwood

Termination date: 2022-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-19

Psc name: Andrew Leslie Greenwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Michael Milne

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Andrew Leslie Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Timothy Madden

Termination date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

New address: St George's House 215-219 Chester Road Manchester M15 4JE

Change date: 2021-02-01

Old address: C/O Beever and Struthers Central Buildings Richmond Terrace Blackburn BB1 7AP United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Nigel Timothy Madden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-17

Psc name: Robert Michael Milne

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-17

Psc name: Nigel Timothy Madden

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Leslie Greenwood

Change date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Robert Michael Milne

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Timothy Madden

Change date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Andrew Leslie Greenwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: C/O Beever and Struthers Central Buildings Richmond Terrace Blackburn BB1 7AP

Old address: C/O Emsleys Solicitors, Viscount Court, 254 Leeds Road Rothwell Leeds West Yorkshire LS26 0JH United Kingdom

Change date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BENFORD LIMITED

5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA

Number:09094833
Status:ACTIVE
Category:Private Limited Company

COMPUTERSHARE INVESTOR SERVICES PLC

THE PAVILIONS,BRISTOL,BS13 8AE

Number:03498808
Status:ACTIVE
Category:Public Limited Company

GREENWOODS LANDSCAPING & GARDEN MAINTENANCE LTD

29 AYCLIFFE GARDENS,PLYMOUTH,PL7 1YN

Number:06711028
Status:ACTIVE
Category:Private Limited Company

K.M.R. DEVELOPMENTS LIMITED

367 EASTFIELD ROAD,CAMBRIDGESHIRE,PE1 4RD

Number:03932404
Status:ACTIVE
Category:Private Limited Company

ROXBURGH CAIRN CONSULTANCY LIMITED

4 ROXBURGH AVENUE,BIRKENHEAD,CH42 6QD

Number:08202146
Status:ACTIVE
Category:Private Limited Company

TEATS EATS AND FEET LLP

BEACON FARM BEACON LANE,BIRMINGHAM,B45 9XN

Number:OC424578
Status:ACTIVE
Category:Limited Liability Partnership

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