- Company Overview for YORKSHIRE PERIOD HOTELS LIMITED (04079861)
- Filing history for YORKSHIRE PERIOD HOTELS LIMITED (04079861)
- People for YORKSHIRE PERIOD HOTELS LIMITED (04079861)
- Charges for YORKSHIRE PERIOD HOTELS LIMITED (04079861)
- More for YORKSHIRE PERIOD HOTELS LIMITED (04079861)
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
|
|
16 Mar 2021 | SH03 |
Purchase of own shares.
|
|
01 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 January 2021
|
|
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
|
|
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 |