Advanced company searchLink opens in new window

G & R PROPERTIES (YORKSHIRE) LIMITED

Company number 04735811

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)
05 Jul 2019 TM01 Termination of appointment of Doreen Howley as a director on 16 April 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 PSC07 Cessation of Richard John Howley as a person with significant control on 6 August 2018
20 Aug 2018 TM01 Termination of appointment of Richard John Howley as a director on 6 August 2018
20 Aug 2018 AP03 Appointment of Emma Howley as a secretary on 6 August 2018
20 Aug 2018 TM02 Termination of appointment of Gary Howley as a secretary on 6 August 2018
20 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
25 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 15/04/2017
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 4
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 PSC01 Notification of Emma Howley as a person with significant control on 30 June 2016
14 Aug 2017 PSC01 Notification of Doreen Howley as a person with significant control on 30 June 2016
14 Aug 2017 PSC04 Change of details for Mr Richard John Howley as a person with significant control on 30 June 2016
14 Aug 2017 PSC04 Change of details for Mr Gary Howley as a person with significant control on 30 June 2016
19 Apr 2017 CS01 15/04/17 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 25/09/2017.
05 Apr 2017 CH01 Director's details changed for Mr Richard John Howley on 1 November 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 CH01 Director's details changed for Richard Howley on 29 July 2016
27 May 2016 CH01 Director's details changed for Gary Howley on 25 May 2016
27 May 2016 CH03 Secretary's details changed for Gary Howley on 25 May 2016
27 May 2016 CH01 Director's details changed for Doreen Howley on 25 May 2016
27 May 2016 AD01 Registered office address changed from 5 Mallard Way Morley Leeds West Yorkshire LS27 8EY to 27 Ryedale Way Tingley Wakefield West Yorkshire WF3 1AP on 27 May 2016
06 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
08 Sep 2015 AP01 Appointment of Doreen Howley as a director on 7 September 2015