- Company Overview for YORKMARSH LTD (06450241)
- Filing history for YORKMARSH LTD (06450241)
- People for YORKMARSH LTD (06450241)
- Charges for YORKMARSH LTD (06450241)
- More for YORKMARSH LTD (06450241)
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) |
---|---|---|---|
19 Dec 2022 | CH01 | Director's details changed for Mr James Cloar on 1 December 2022 | |
07 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
07 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
07 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
09 May 2022 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Suite a 6 Honduras Street London EC1Y 0th on 9 May 2022 | |
09 May 2022 | AP04 | Appointment of London Registrars Ltd as a secretary on 20 April 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
14 Oct 2021 | PSC04 | Change of details for a person with significant control | |
14 Oct 2021 | CH01 | Director's details changed | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
19 May 2021 | TM01 | Termination of appointment of David Paul Baxendale as a director on 28 April 2021 | |
19 May 2021 | AP01 | Appointment of Mr James Cloar as a director on 19 May 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
22 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
20 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
03 Nov 2020 | AP01 | Appointment of David Paul Baxendale as a director on 28 October 2020 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | MA | Memorandum and Articles of Association | |
06 Apr 2020 | PSC02 | Notification of Aspen Uk Acquisitions Ltd as a person with significant control on 5 March 2020 | |
02 Apr 2020 | PSC07 | Cessation of David Paul Baxendale as a person with significant control on 5 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Jeffrey Shannon as a director on 5 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Robert Whipple as a director on 5 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Kevin Francis Birt as a director on 5 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of James Christopher Wakefield as a director on 5 March 2020 |