Advanced company searchLink opens in new window

YORKMARSH LTD

Company number 06450241

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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