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)
23 May 2019 PSC04 Change of details for Mrs Catherine Mary Hogarth as a person with significant control on 6 April 2016
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
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
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
25 Apr 2018 PSC01 Notification of Catherine Mary Hogarth as a person with significant control on 6 April 2016
24 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 24 April 2018
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Jun 2016 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to The Counting House Nelson Street Hull East Yorkshire HU1 1XE on 29 June 2016
20 May 2016 AUD Auditor's resignation
06 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
06 Oct 2014 CH01 Director's details changed for Mrs Catherine Mary Turner on 28 September 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
19 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
20 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
15 May 2012 AP03 Appointment of Mr Melvyn Noel Hogarth as a secretary
15 May 2012 TM02 Termination of appointment of Jacqueline Pattison as a secretary