YORKSHIRE FLY FISHERS CLUB (HOLDINGS) LTD
Status | ACTIVE |
Company No. | 10874820 |
Category | |
Incorporated | 19 Jul 2017 |
Age | 6 years, 9 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 19 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Resolution
Date: 02 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
BEACON FARM BEACON LANE,BIRMINGHAM,B45 9XN
Number: | OC424578 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |