Advanced company searchLink opens in new window

NO.1 YORK HOLDINGS LTD

Company number 02349493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
21 Nov 2023 AA Accounts for a small company made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
28 Feb 2023 AA Accounts for a small company made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP England to 1 Clifton York YO30 6AA on 2 November 2021
20 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-19
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 CS01 Confirmation statement made on 20 February 2021 with updates
26 Mar 2021 PSC07 Cessation of Jeremy James Cassell as a person with significant control on 22 March 2021
26 Mar 2021 PSC02 Notification of Guest Holdings Ltd as a person with significant control on 22 March 2021
26 Mar 2021 TM02 Termination of appointment of Roger Anthony Street as a secretary on 22 March 2021
26 Mar 2021 TM01 Termination of appointment of Roger Anthony Street as a director on 22 March 2021
26 Mar 2021 AP01 Appointment of Mr Thomas David Guest as a director on 22 March 2021
26 Mar 2021 TM01 Termination of appointment of Vivien Helen Cassel as a director on 22 March 2021
26 Mar 2021 TM01 Termination of appointment of Jeremy James Cassel as a director on 22 March 2021
26 Mar 2021 AP01 Appointment of Mr James Robert Guest as a director on 22 March 2021
26 Mar 2021 AP01 Appointment of Mr Tristan Roger John Guest as a director on 22 March 2021
26 Mar 2021 AD01 Registered office address changed from Street Associates 31 Waterloo Road Wolverhampton WV1 4DJ to Harwood House 43 Harwood Road London SW6 4QP on 26 March 2021
26 Feb 2021 MR04 Satisfaction of charge 1 in full
10 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Jun 2020 CH03 Secretary's details changed for Mr Roger Anthony Street on 29 June 2020
31 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019