About

Registered Number: 05046670
Date of Incorporation: 17/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Ochre Yards Eleven Ltd was registered on 17 February 2004 and are based in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, James, Dr 26 October 2006 - 1
TYLER, Andre 25 January 2019 - 1
ARKROYD, Nicholas 26 October 2006 08 January 2007 1
HARRIS, Darren James 19 March 2007 01 May 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 March 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 17 May 2010
AP04 - Appointment of corporate secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 31 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 19 June 2008
225 - Change of Accounting Reference Date 01 April 2008
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
363a - Annual Return 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.