Advanced company searchLink opens in new window

YORKSHIRE PERIOD HOTELS LIMITED

Company number 04079861

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 28 September 2021
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 CS01 28/09/21 Statement of Capital gbp 20.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/12/2021
16 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Mar 2021 SH06 Cancellation of shares. Statement of capital on 28 January 2021
  • GBP 20
11 Feb 2021 PSC07 Cessation of Catherine Mary Hogarth as a person with significant control on 28 January 2021
11 Feb 2021 PSC01 Notification of Kathryn Elizabeth Nicholson as a person with significant control on 28 January 2021
11 Feb 2021 PSC01 Notification of Stephen Michael Hogarth as a person with significant control on 28 January 2021
11 Feb 2021 TM01 Termination of appointment of Catherine Mary Hogarth as a director on 28 January 2021
04 Feb 2021 PSC04 Change of details for Mrs Catherine Mary Hogarth as a person with significant control on 3 February 2021
04 Feb 2021 CH01 Director's details changed for Mrs Catherine Mary Hogarth on 3 February 2021
17 Dec 2020 RP04AP01 Second filing for the appointment of Mrs Kathryn Elizabeth Nicholson as a director
14 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
10 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 10 December 2020
10 Dec 2020 AP01 Appointment of Mrs Kathryn Elizabeth Nicholson as a director on 23 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2020
10 Dec 2020 AP01 Appointment of Mr Stephen Michael Hogarth as a director on 23 November 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019