- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |