Having been setup in 1994, Yorkshire Corporate Finance Ltd have registered office in Harrogate, it's status in the Companies House registry is set to "Active". The companies directors are listed as Eardley, Helen Louise, Dale, Janet Margaret, Eardley, Mark Ronald, Edwards, Timothy Francis, Mellors, Keith Michael, Moore, Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARDLEY, Helen Louise | 12 November 2006 | - | 1 |
DALE, Janet Margaret | 17 June 1998 | 18 October 2001 | 1 |
EARDLEY, Mark Ronald | 04 October 1994 | 12 November 2006 | 1 |
EDWARDS, Timothy Francis | 16 January 1998 | 20 September 1999 | 1 |
MELLORS, Keith Michael | 04 October 1994 | 17 June 1998 | 1 |
MOORE, Joseph | 17 June 1998 | 18 October 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 07 August 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 29 September 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 29 September 2008 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 16 June 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363s - Annual Return | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 24 October 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 10 May 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 23 January 2003 | |
287 - Change in situation or address of Registered Office | 02 January 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 27 October 2001 | |
288b - Notice of resignation of directors or secretaries | 27 October 2001 | |
288b - Notice of resignation of directors or secretaries | 27 October 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 27 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1999 | |
363s - Annual Return | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 29 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 24 April 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
288b - Notice of resignation of directors or secretaries | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
363s - Annual Return | 17 October 1997 | |
AA - Annual Accounts | 20 July 1997 | |
287 - Change in situation or address of Registered Office | 11 July 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 20 September 1996 | |
AA - Annual Accounts | 08 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 1995 | |
363s - Annual Return | 23 October 1995 | |
RESOLUTIONS - N/A | 03 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 February 1995 | |
288 - N/A | 17 October 1994 | |
288 - N/A | 17 October 1994 | |
288 - N/A | 17 October 1994 | |
287 - Change in situation or address of Registered Office | 17 October 1994 | |
288 - N/A | 17 October 1994 | |
288 - N/A | 17 October 1994 | |
NEWINC - New incorporation documents | 28 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 April 1998 | Fully Satisfied |
N/A |