- Company Overview for SKELWITH BRIDGE LIMITED (01482617)
- Filing history for SKELWITH BRIDGE LIMITED (01482617)
- People for SKELWITH BRIDGE LIMITED (01482617)
- Charges for SKELWITH BRIDGE LIMITED (01482617)
- More for SKELWITH BRIDGE LIMITED (01482617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
11 Feb 2021 | TM01 | Termination of appointment of Catherine Mary Hogarth as a director on 28 January 2021 | |
17 Dec 2020 | RP04AP01 | Second filing for the appointment of Mrs Kathryn Elizabeth Nicholson as a director | |
11 Dec 2020 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to Office Suite 1 Cave Castle Hotel South Cave Brough East Yorkshire HU15 2EU on 11 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Srephen Michael Hogarth as a director on 23 November 2020 | |
10 Dec 2020 | AP01 |
Appointment of Mrs Kathryn Elizabeth Nicholson as a director on 23 November 2020
|
|
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
21 Dec 2018 | AD01 | Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE England to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 21 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Melvyn Noel Hogarth as a director on 21 April 2018 | |
09 May 2018 | TM02 | Termination of appointment of Melvyn Noel Hogarth as a secretary on 21 April 2018 | |
24 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2018 | |
24 Apr 2018 | PSC02 | Notification of Yorkshire Period Hotels Limited as a person with significant control on 6 April 2016 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |