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)
30 Apr 2012 AP01 Appointment of Mrs Catherine Mary Turner as a director
14 Feb 2012 AA Group of companies' accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
30 Sep 2011 CH03 Secretary's details changed for Jacqueline Ann Pattison on 28 September 2011
06 Jun 2011 AA Group of companies' accounts made up to 31 March 2010
28 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from Lloyd Dowson + Co Medina House 2 Station Avenue Bridlington YO16 4LZ on 28 September 2010
28 Sep 2010 CH01 Director's details changed for Mr Melvyn Noel Hogarth on 28 September 2010
19 Jan 2010 CH01 Director's details changed for Mr Melvyn Noel Hogarth on 18 December 2009
17 Dec 2009 CH01 Director's details changed for Mr Melvyn Noel Hogarth on 16 December 2009
17 Dec 2009 AA Accounts for a small company made up to 31 March 2009
28 Sep 2009 363a Return made up to 28/09/09; full list of members
24 Jun 2009 288b Appointment terminated director jacqueline pattison
30 Jan 2009 AA Accounts for a small company made up to 31 March 2008
29 Sep 2008 363a Return made up to 28/09/08; full list of members
26 Feb 2008 363s Return made up to 28/09/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
01 Oct 2007 363a Return made up to 28/09/07; full list of members
29 Jul 2007 AA Accounts for a small company made up to 31 March 2007
02 Oct 2006 363a Return made up to 28/09/06; full list of members
22 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
09 Aug 2006 CERTNM Company name changed the old lodge (malton) LIMITED\certificate issued on 09/08/06
01 Aug 2006 88(2)R Ad 31/03/06--------- £ si 98@1=98 £ ic 2/100
08 Oct 2005 395 Particulars of mortgage/charge
04 Oct 2005 363s Return made up to 28/09/05; full list of members
15 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005