- Company Overview for KIDNEY RESEARCH YORKSHIRE LIMITED (05205363)
- Filing history for KIDNEY RESEARCH YORKSHIRE LIMITED (05205363)
- People for KIDNEY RESEARCH YORKSHIRE LIMITED (05205363)
- More for KIDNEY RESEARCH YORKSHIRE LIMITED (05205363)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
08 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
06 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
01 Feb 2020 | TM01 | Termination of appointment of William Griffiths as a director on 31 January 2020 | |
18 Oct 2019 | AP01 | Appointment of Mrs Jennifer Hilary Marryat as a director on 17 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of David Ian Firth as a director on 10 October 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | MA | Memorandum and Articles of Association | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from St Peg's Mill Thornhill Beck Lane Brighouse HD6 4AH England to St Peg's Mill Thornhill Beck Lane Brighouse HD6 4AH on 17 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from St Peg's Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH to St Peg's Mill Thornhill Beck Lane Brighouse HD6 4AH on 27 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr William Griffiths as a director on 20 April 2017 |