- Company Overview for YORKSHIRE PIANOS LTD. (05733451)
- Filing history for YORKSHIRE PIANOS LTD. (05733451)
- People for YORKSHIRE PIANOS LTD. (05733451)
- Charges for YORKSHIRE PIANOS LTD. (05733451)
- More for YORKSHIRE PIANOS LTD. (05733451)
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) |
---|---|---|---|
18 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
14 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jan 2024 | PSC04 | Change of details for Miss Charlotte Elizabeth Mcewan as a person with significant control on 6 April 2016 | |
26 Jan 2024 | PSC04 | Change of details for Mr Adam Alexander Cox as a person with significant control on 6 April 2016 | |
28 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
24 Feb 2023 | AD02 | Register inspection address has been changed from 6 Newall Hall Mews, Newall Hall Park Otley West Yorkshire LS21 2SF United Kingdom to Reservoir House Beaverdyke Reservoir Beamsley Harrogate North Yorkshire HG3 1SH | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
14 Apr 2021 | PSC04 | Change of details for Miss Charlotte Elizabeth Mcewan as a person with significant control on 25 February 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mr Adam Alexander Cox as a person with significant control on 25 February 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Miss Charlotte Elizabeth Mcewan on 25 February 2021 | |
14 Apr 2021 | PSC04 | Change of details for Miss Charlotte Elizabeth Mcewan as a person with significant control on 25 February 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mr Adam Alexander Cox as a person with significant control on 25 February 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Adam Alexander Cox on 25 February 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Reservoir House Beaverdyke Reservoir Harrogate HG3 1SH England to Anvil Works Harrogate Road Beamsley Skipton BD23 6HZ on 14 April 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Aug 2020 | PSC04 | Change of details for Miss Charlotte Elizabeth Mcewan as a person with significant control on 20 August 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
26 Feb 2020 | PSC04 | Change of details for Miss Charlotte Elizabeth Mcewan as a person with significant control on 25 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Miss Charlotte Elizabeth Mcewan on 25 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Adam Alexander Cox on 25 February 2020 | |
25 Feb 2020 | CH03 | Secretary's details changed for Miss Charlotte Elizabeth Mcewan on 25 February 2020 | |
25 Feb 2020 | PSC04 | Change of details for Miss Charlotte Elizabeth Mcewan as a person with significant control on 25 February 2020 |