About

Registered Number: 04988995
Date of Incorporation: 09/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 18 The Ropewalk, Nottingham, NG1 5DT

 

Yardset Ltd was founded on 09 December 2003 with its registered office in Nottingham, it's status at Companies House is "Active". Yardset Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAISBY, Dean Martin 09 December 2003 30 July 2008 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH04 - Change of particulars for corporate secretary 09 April 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 December 2010
CH04 - Change of particulars for corporate secretary 21 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 February 2010
CH04 - Change of particulars for corporate secretary 06 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 11 June 2008
395 - Particulars of a mortgage or charge 22 March 2008
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 31 August 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
363a - Annual Return 16 February 2006
DISS40 - Notice of striking-off action discontinued 19 July 2005
363s - Annual Return 15 July 2005
GAZ1 - First notification of strike-off action in London Gazette 05 July 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit agreement 11 March 2008 Outstanding

N/A

Legal charge over cash deposit agreement 21 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.