YAS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-14 insert career_pages_linkeddomain occupop.com
2023-09-08 delete otherexecutives Angus Gowthorpe
2023-09-08 delete otherexecutives Annie Croft
2023-09-08 delete otherexecutives Bradley Sykes
2023-09-08 delete otherexecutives Christy York
2023-09-08 delete otherexecutives Helen Collin
2023-09-08 delete otherexecutives Hugh Sheddon
2023-09-08 delete otherexecutives James Cooper
2023-09-08 delete otherexecutives John North
2023-09-08 delete otherexecutives Martin Redfearn
2023-09-08 delete otherexecutives Michael Smith
2023-09-08 delete otherexecutives Nick Lane Fox
2023-09-08 delete otherexecutives Paul Russell
2023-09-08 delete otherexecutives Rebecca Scott
2023-09-08 delete otherexecutives Richard Hincliffe
2023-09-08 delete otherexecutives Rob Whitehead
2023-09-08 delete otherexecutives Robin Metcalfe
2023-09-08 delete otherexecutives Simon Theakston
2023-09-08 delete otherexecutives Steven Crabtree
2023-09-08 delete otherexecutives Tim Whitaker
2023-09-08 delete otherexecutives Tom Mellor
2023-09-08 delete otherexecutives Vicky Scott
2023-09-08 delete person Angus Gowthorpe
2023-09-08 delete person Annie Croft
2023-09-08 delete person Bradley Sykes
2023-09-08 delete person Christy York
2023-09-08 delete person Helen Collin
2023-09-08 delete person Hugh Sheddon
2023-09-08 delete person Martin Redfearn
2023-09-08 delete person Nick Lane Fox
2023-09-08 delete person Rebecca Scott
2023-09-08 delete person Richard Hincliffe
2023-09-08 delete person Rob Whitehead
2023-09-08 delete person Robin Metcalfe
2023-09-08 delete person Simon Theakston
2023-09-08 delete person Steven Crabtree
2023-09-08 delete person Tim Whitaker
2023-09-08 delete person Tom Mellor
2023-09-08 delete person Vicky Scott
2023-09-08 insert index_pages_linkeddomain greatyorkshireshow.co.uk
2023-09-08 insert management_pages_linkeddomain greatyorkshireshow.co.uk
2023-09-08 insert person Duncan Berkshire
2023-09-08 insert person Elizabeth Nelson
2023-09-08 insert person Kate Moore
2023-09-08 insert person Mark Farnsworth
2023-09-08 insert person Martin Preston
2023-09-08 insert person Michael Atkinson
2023-09-08 insert person Richard Hinchcliffe
2023-09-08 insert person Tim Whittaker
2023-09-08 update person_title James Cooper: Trustee; Member of the Non - Council Committee => Trustee and Remuneration; Member of the YAS Council
2023-09-08 update person_title John North: Trustee; Member of the Non - Council Committee => Member of the YAS Council
2023-09-08 update person_title Michael Smith: Member of the Non - Council Committee => Trustee, Charitable Activities and Remuneration; Member of the YAS Council
2023-09-08 update person_title Paul Russell: Member of the Non - Council Committee; Trustee, Audit and Investment and Remuneration => Audit & Investment; Member of the YAS Council
2023-08-06 insert otherexecutives Geoff Brown
2023-08-06 delete career_pages_linkeddomain greatyorkshireshow.co.uk
2023-08-06 insert person Geoff Brown
2023-08-06 update person_description Charles Mills => Charles Mills
2023-08-06 update person_description Martin Cockerill => Martin Cockerill
2023-08-06 update person_description Simon Theakston => Simon Theakston
2023-07-04 delete about_pages_linkeddomain eventbrite.com
2023-07-04 delete management_pages_linkeddomain eventbrite.com
2023-07-04 delete terms_pages_linkeddomain eventbrite.com
2023-07-04 insert career_pages_linkeddomain greatyorkshireshow.co.uk
2023-06-01 insert about_pages_linkeddomain eventbrite.com
2023-06-01 insert management_pages_linkeddomain eventbrite.com
2023-06-01 insert terms_pages_linkeddomain eventbrite.com
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-17 delete career_pages_linkeddomain harrogatecaravanpark.co.uk
2023-02-13 delete otherexecutives Henry Chadwick
2023-02-13 delete otherexecutives Peter Myers
2023-02-13 delete career_pages_linkeddomain eventcentre.co.uk
2023-02-13 delete career_pages_linkeddomain fodder.co.uk
2023-02-13 delete person Henry Chadwick
2023-02-13 delete person Peter Myers
2023-02-13 insert career_pages_linkeddomain harrogatecaravanpark.co.uk
2022-11-11 delete career_pages_linkeddomain pavilionsofharrogate.co.uk
2022-11-11 insert career_pages_linkeddomain eventcentre.co.uk
2022-11-11 update description
2022-10-10 update person_description Simon Theakston => Simon Theakston
2022-08-10 update website_status FlippedRobots => OK
2022-06-19 update website_status OK => FlippedRobots
2022-06-07 delete address REGIONAL AGRICULTURAL CENTRE GREAT YORKSHIRE SHOWGROUND HARROGATE NORTH YORKSHIRE HG2 8NZ
2022-06-07 insert address REGIONAL AGRICULTURAL CENTRE GREAT YORKSHIRE SHOWGROUND HARROGATE NORTH YORKSHIRE ENGLAND HG2 8NZ
2022-06-07 update reg_address_care_of MR NIGEL PULLING => null
2022-06-07 update registered_address
2022-05-19 update statutory_documents DIRECTOR APPOINTED MR ALLISTER LANCE NIXON
2022-05-19 update statutory_documents SECRETARY APPOINTED MR ALLISTER LANCE NIXON
2022-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PULLING
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM C/O MR NIGEL PULLING REGIONAL AGRICULTURAL CENTRE GREAT YORKSHIRE SHOWGROUND HARROGATE NORTH YORKSHIRE HG2 8NZ
2022-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL PULLING
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-01 insert career_pages_linkeddomain fodder.co.uk
2021-09-03 delete otherexecutives Andrew Hughes
2021-09-03 delete otherexecutives Eddie Andrews
2021-09-03 delete otherexecutives Geoff Brown
2021-09-03 delete otherexecutives John Fields
2021-09-03 delete otherexecutives Maurice White
2021-09-03 delete otherexecutives Richard Rusby
2021-09-03 delete otherexecutives Rob Edwards
2021-09-03 insert otherexecutives Annie Croft
2021-09-03 insert otherexecutives Bradley Sykes
2021-09-03 insert otherexecutives Davina Fillingham
2021-09-03 insert otherexecutives Leanne Forde
2021-09-03 insert otherexecutives Molly Sadler
2021-09-03 insert otherexecutives Nick Fawcett
2021-09-03 insert otherexecutives Nick Grayson
2021-09-03 insert otherexecutives Tim Easby
2021-09-03 delete person Andrew Hughes
2021-09-03 delete person Eddie Andrews
2021-09-03 delete person Geoff Brown
2021-09-03 delete person John Fields
2021-09-03 delete person Maurice White
2021-09-03 delete person Richard Rusby
2021-09-03 delete person Rob Edwards
2021-09-03 insert person Annie Croft
2021-09-03 insert person Bradley Sykes
2021-09-03 insert person Davina Fillingham
2021-09-03 insert person Leanne Forde
2021-09-03 insert person Molly Sadler
2021-09-03 insert person Nick Fawcett
2021-09-03 insert person Nick Grayson
2021-09-03 insert person Tim Easby
2021-09-03 update person_title Andrew Fallows: Member of the Non - Council Committee => Audit & Investment; Member of the Non - Council Committee
2021-09-03 update person_title Henry Chadwick: Member of the Non - Council Committee => Trustee; Member of the Non - Council Committee
2021-09-03 update person_title Hugh Sheddon: Member of the Non - Council Committee; Ex - Officio => Member of the Non - Council Committee
2021-09-03 update person_title Nick Lane Fox: Trustee ( Chair ) & Nomination ( Chair ); Member of the Non - Council Committee => Member of the Non - Council Committee
2021-09-03 update person_title Peter Molyneux: Audit and Investment; Member of the Non - Council Committee => Trustee, Audit and Investment; Member of the Non - Council Committee
2021-09-03 update person_title Steven Crabtree: Trustee, Audit & Investment; Member of the Non - Council Committee => Member of the Non - Council Committee
2021-07-27 delete president Sir William Worsley
2021-07-27 insert chairman Robert Copley
2021-07-27 delete person Sir William Worsley
2021-07-27 update person_description Nick Lane Fox => Nick Lane Fox
2021-07-27 update person_description Rob Copley => Robert Copley
2021-07-27 update person_description Simon Theakston => Simon Theakston
2021-07-27 update person_title Robert Copley: Trustee; Member of the Non - Council Committee => Trustee; Chairman; Member of the Non - Council Committee; Owner of Pontefract
2021-06-14 update statutory_documents DIRECTOR APPOINTED MR ROBERT GEORGE COPLEY
2021-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LANE FOX
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-14 delete otherexecutives Caroline Sellers
2021-02-14 delete otherexecutives John Stoddart-Scott
2021-02-14 delete otherexecutives John Weighell
2021-02-14 delete otherexecutives Keith Stewart
2021-02-14 delete otherexecutives Linda Brudenell
2021-02-14 delete otherexecutives Matt Bagley
2021-02-14 delete otherexecutives Newton Wright
2021-02-14 insert otherexecutives Christy York
2021-02-14 delete person Caroline Sellers
2021-02-14 delete person John Stoddart-Scott
2021-02-14 delete person John Weighell
2021-02-14 delete person Keith Stewart
2021-02-14 delete person Linda Brudenell
2021-02-14 delete person Matt Bagley
2021-02-14 delete person Newton Wright
2021-02-14 insert person Christy York
2021-02-14 insert person Hugh Sheddon
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-07 delete person Kate Kirby
2020-10-07 insert person Ben Barnett
2020-08-09 delete president Charlotte Bromet
2020-08-09 delete person Charlotte Bromet
2020-08-09 update person_description Margaret Chapman => Margaret Chapman
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 insert about_pages_linkeddomain cdninstagram.com
2020-06-03 insert career_pages_linkeddomain cdninstagram.com
2020-06-03 insert contact_pages_linkeddomain cdninstagram.com
2020-06-03 insert index_pages_linkeddomain cdninstagram.com
2020-06-03 insert management_pages_linkeddomain cdninstagram.com
2020-06-03 insert terms_pages_linkeddomain cdninstagram.com
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-04-03 delete source_ip 198.20.108.130
2020-04-03 insert source_ip 35.214.145.110
2020-03-03 delete about_pages_linkeddomain cdninstagram.com
2020-03-03 delete career_pages_linkeddomain cdninstagram.com
2020-03-03 delete contact_pages_linkeddomain cdninstagram.com
2020-03-03 delete index_pages_linkeddomain cdninstagram.com
2020-03-03 delete management_pages_linkeddomain cdninstagram.com
2020-03-03 delete terms_pages_linkeddomain cdninstagram.com
2020-03-03 insert about_pages_linkeddomain fbcdn.net
2020-03-03 insert career_pages_linkeddomain fbcdn.net
2020-03-03 insert contact_pages_linkeddomain fbcdn.net
2020-03-03 insert index_pages_linkeddomain fbcdn.net
2020-03-03 insert management_pages_linkeddomain fbcdn.net
2020-03-03 insert terms_pages_linkeddomain fbcdn.net
2020-03-03 update person_description Sir William Worsley => Sir William Worsley
2019-10-27 insert about_pages_linkeddomain cdninstagram.com
2019-10-27 insert career_pages_linkeddomain cdninstagram.com
2019-10-27 insert contact_pages_linkeddomain cdninstagram.com
2019-10-27 insert index_pages_linkeddomain cdninstagram.com
2019-10-27 insert management_pages_linkeddomain cdninstagram.com
2019-10-27 insert terms_pages_linkeddomain cdninstagram.com
2019-08-28 insert general_emails in..@yas.co.uk
2019-08-28 insert otherexecutives Sir William Worsley
2019-08-28 insert email in..@yas.co.uk
2019-08-28 insert person Sir William Worsley
2019-08-28 insert phone +44 1423 541000
2019-07-29 delete otherexecutives Catherine Dixon
2019-07-29 delete otherexecutives Helen Rhodes
2019-07-29 delete otherexecutives Jim Caygill
2019-07-29 delete otherexecutives John Fenton
2019-07-29 delete otherexecutives John Penty
2019-07-29 delete otherexecutives Keith Robson
2019-07-29 delete otherexecutives Malcolm Fewster
2019-07-29 insert otherexecutives Alice Liddle
2019-07-29 insert otherexecutives Andrew Fallows
2019-07-29 insert otherexecutives Andrew Hughes
2019-07-29 insert otherexecutives John Fields
2019-07-29 insert otherexecutives John Weighell
2019-07-29 insert otherexecutives Malcolm Gill
2019-07-29 insert otherexecutives Martin Fish
2019-07-29 insert otherexecutives Martin Redfearn
2019-07-29 insert otherexecutives Matt Bagley
2019-07-29 insert otherexecutives Neil Eastham
2019-07-29 insert otherexecutives Peter Myers
2019-07-29 insert otherexecutives Richard Hincliffe
2019-07-29 insert otherexecutives Richard Morley
2019-07-29 delete career_pages_linkeddomain countrysidelive.co.uk
2019-07-29 delete career_pages_linkeddomain eventcentre.co.uk
2019-07-29 delete career_pages_linkeddomain fodder.co.uk
2019-07-29 delete career_pages_linkeddomain greatyorkshireshow.co.uk
2019-07-29 delete career_pages_linkeddomain harrogatecaravanpark.co.uk
2019-07-29 delete career_pages_linkeddomain pavilionsofharrogate.co.uk
2019-07-29 delete career_pages_linkeddomain springtimelive.co.uk
2019-07-29 delete person Catherine Dixon
2019-07-29 delete person Helen Rhodes
2019-07-29 delete person Jim Caygill
2019-07-29 delete person John Fenton
2019-07-29 delete person John Penty
2019-07-29 delete person Keith Robson
2019-07-29 delete person Malcolm Fewster
2019-07-29 insert person Alice Liddle
2019-07-29 insert person Andrew Fallows
2019-07-29 insert person Andrew Hughes
2019-07-29 insert person John Fields
2019-07-29 insert person John Weighell
2019-07-29 insert person Malcolm Gill
2019-07-29 insert person Martin Fish
2019-07-29 insert person Martin Redfearn
2019-07-29 insert person Matt Bagley
2019-07-29 insert person Neil Eastham
2019-07-29 insert person Peter Myers
2019-07-29 insert person Richard Hincliffe
2019-07-29 insert person Richard Morley
2019-07-29 update person_title Christine Thompson: Member of the Non - Council Committee; Trustee & Charitable Activities / Ex - Officio => Trustee & Charitable Activities; Member of the Non - Council Committee
2019-07-29 update person_title James Hopwood: Member of the Non - Council Committee; Farmer Scientist Network => Member of the Non - Council Committee
2019-06-28 insert career_pages_linkeddomain countrysidelive.co.uk
2019-06-28 insert career_pages_linkeddomain eventcentre.co.uk
2019-06-28 insert career_pages_linkeddomain fodder.co.uk
2019-06-28 insert career_pages_linkeddomain greatyorkshireshow.co.uk
2019-06-28 insert career_pages_linkeddomain harrogatecaravanpark.co.uk
2019-06-28 insert career_pages_linkeddomain pavilionsofharrogate.co.uk
2019-06-28 insert career_pages_linkeddomain springtimelive.co.uk
2019-05-23 update person_title Charlotte Bromet: Member of the Non - Council Committee => President Elect and Farmer Scientist Network; Member of the Non - Council Committee
2019-05-23 update person_title James Hopwood: Member of the Non - Council Committee => Member of the Non - Council Committee; Farmer Scientist Network
2019-05-23 update person_title Jim Caygill: Member of the Non - Council Committee => Member of the Non - Council Committee; YEC Board Director and Farmer Scientist Network
2019-04-23 update website_status FlippedRobots => OK
2019-04-23 delete source_ip 85.159.211.20
2019-04-23 insert source_ip 198.20.108.130
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-02 update website_status OK => FlippedRobots
2019-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-02-22 update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWIN MILLS
2019-02-22 update statutory_documents DIRECTOR APPOINTED MR GEORGE CHARLES NICHOLAS LANE FOX
2019-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STODDART-SCOTT
2019-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON THEAKSTON
2018-12-12 delete source_ip 104.27.188.75
2018-12-12 delete source_ip 104.27.189.75
2018-12-12 insert source_ip 85.159.211.20
2018-12-12 update robots_txt_status www.yas.co.uk: 520 => 200
2018-06-16 insert general_emails in..@yas.co.uk
2018-06-16 insert email in..@yas.co.uk
2018-06-16 update robots_txt_status www.yas.co.uk: 200 => 520
2018-05-11 update account_category FULL => SMALL
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-09-14 delete source_ip 89.234.56.135
2017-09-14 insert source_ip 104.27.188.75
2017-09-14 insert source_ip 104.27.189.75
2017-08-03 delete person Elizabeth Hudson
2017-08-03 insert person Sophie Green
2017-06-09 update account_category SMALL => FULL
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-19 insert about_pages_linkeddomain t.co
2017-05-19 insert contact_pages_linkeddomain t.co
2017-05-19 insert index_pages_linkeddomain t.co
2017-05-19 insert terms_pages_linkeddomain t.co
2017-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-20 delete about_pages_linkeddomain t.co
2017-03-20 delete contact_pages_linkeddomain t.co
2017-03-20 delete index_pages_linkeddomain t.co
2017-03-20 delete terms_pages_linkeddomain t.co
2017-02-02 insert about_pages_linkeddomain t.co
2017-02-02 insert contact_pages_linkeddomain t.co
2017-02-02 insert index_pages_linkeddomain t.co
2017-02-02 insert terms_pages_linkeddomain t.co
2016-12-29 delete person Janet Fox
2016-10-08 update account_category FULL => SMALL
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-28 delete person Luke Shaw
2016-06-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-13 update statutory_documents 21/04/16 FULL LIST
2015-09-12 delete person W V Cowling
2015-09-12 insert person Charles Mills
2015-06-10 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-10 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-06-03 delete email ja..@yas.co.uk
2015-06-03 delete email kl..@maddisonjamesassociates.co.uk
2015-06-03 delete person Hazel Baker
2015-06-03 delete phone 01423 546201
2015-06-03 delete phone 01765 634717
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-01 update statutory_documents 21/04/15 FULL LIST
2015-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30 update statutory_documents DIRECTOR APPOINTED MR SIMON FRANCIS OWEN THEAKSTON
2014-12-05 delete career_pages_linkeddomain fodder.co.uk
2014-11-07 delete person Shaun Casper
2014-11-07 insert career_pages_linkeddomain fodder.co.uk
2014-10-09 delete contact_pages_linkeddomain google.com
2014-08-27 insert about_pages_linkeddomain springtimelive.co.uk
2014-07-17 update statutory_documents AUDITOR'S RESIGNATION
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-13 update statutory_documents 21/04/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-16 insert person Elizabeth Hudson
2014-02-16 insert person Kate Dale
2014-02-16 insert person Luke Shaw
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 68202 - Letting and operating of conference and exhibition centres
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-05-31 update statutory_documents 21/04/13 FULL LIST
2013-04-16 delete source_ip 83.138.166.138
2013-04-16 insert source_ip 89.234.56.135
2013-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24 delete email ch..@yas.co.uk
2012-10-24 delete person Charlotte Brader
2012-10-24 insert email ch..@yas.co.uk
2012-10-24 insert person Charlotte Russell
2012-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2012-07-05 update statutory_documents 21/04/12 FULL LIST
2012-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-04-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-01 update statutory_documents 21/04/11 FULL LIST
2011-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM GREAT YORKSHIRE SHOWGROUND HARROGATE NORTH YORKSHIRE HG2 8PW
2010-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21 update statutory_documents 21/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PULLING / 28/02/2010
2009-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-06-27 update statutory_documents AUDITOR'S RESIGNATION
2007-05-03 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09 update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-22 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents DIRECTOR RESIGNED
2004-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents NEW SECRETARY APPOINTED
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-06-04 update statutory_documents SECRETARY RESIGNED
2003-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION