Advanced company searchLink opens in new window

GH NORTH YORKSHIRE LIMITED

Company number 04027895

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)
19 May 2010 AP01 Appointment of Mr Alexander Toby Shedden Parry as a director
27 Apr 2010 TM01 Termination of appointment of Martin Corbett as a director
27 Apr 2010 TM01 Termination of appointment of Alan Kitching as a director
27 Apr 2010 TM01 Termination of appointment of Andrew Hurst as a director
27 Apr 2010 TM01 Termination of appointment of John Cooper as a director
09 Apr 2010 CERTNM Company name changed concordat north yorkshire LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
09 Apr 2010 CONNOT Change of name notice
17 Mar 2010 AD01 Registered office address changed from 3Rd Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 March 2010
12 Mar 2010 AP01 Appointment of Nigel Duncan Taee as a director
09 Mar 2010 AP03 Appointment of Alexander Toby Shedden Parry as a secretary
09 Mar 2010 AP01 Appointment of Robert John Austin as a director
05 Mar 2010 AP01 Appointment of Mr Christopher Justin Taee as a director
05 Mar 2010 AP01 Appointment of Mr Peter Paul Copley as a director
16 Oct 2009 AA Accounts for a small company made up to 31 December 2008
06 Aug 2009 363a Return made up to 06/07/09; full list of members
21 Mar 2009 287 Registered office changed on 21/03/2009 from concordat north yorkshire LIMITED, irish square st. Asaph denbighshire LL17 0RN
21 Mar 2009 288b Appointment terminated director stefan thorarinsson
21 Mar 2009 288b Appointment terminated director sigfus jonsson
04 Dec 2008 288b Appointment terminated secretary david crowley
04 Dec 2008 288b Appointment terminated director david crowley
13 Nov 2008 363a Return made up to 06/07/08; full list of members
25 Sep 2008 288c Director and secretary's change of particulars / david crowley / 01/01/2008
25 Sep 2008 288c Director and secretary's change of particulars / david crowley / 01/01/2008
19 Aug 2008 AA Accounts for a small company made up to 31 December 2007
29 Nov 2007 287 Registered office changed on 29/11/07 from: tower 42 25 old broad street london EC2N 1HN