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)
01 Apr 2020 TM01 Termination of appointment of David Paul Baxendale as a director on 5 March 2020
01 Apr 2020 TM02 Termination of appointment of David Paul Baxendale as a secretary on 5 March 2020
07 Jan 2020 MR04 Satisfaction of charge 1 in full
07 Jan 2020 MR04 Satisfaction of charge 064502410003 in full
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
05 Aug 2019 CH01 Director's details changed for Kevin Francis Birt on 5 August 2019
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
22 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
11 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
25 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
17 Oct 2016 AP01 Appointment of Kevin Francis Birt as a director on 17 October 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 SH06 Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 71.50
16 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2016 SH08 Change of share class name or designation
16 Feb 2016 SH03 Purchase of own shares.
01 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
28 Jan 2016 CH01 Director's details changed for Mr James Christopher Wakefield on 10 December 2015
27 Jan 2016 AD02 Register inspection address has been changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ to Bermans Solicitors Cardinal House 20 st Mary's Parsonage Manchester Greater Manchester M3 2LY
03 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100