Advanced company searchLink opens in new window

YORK HERITAGE LIMITED

Company number 06543629

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2023 DS01 Application to strike the company off the register
02 Oct 2023 TM01 Termination of appointment of Anthony Robert Mitchell as a director on 30 September 2023
06 Sep 2023 PSC05 Change of details for The Park Lane Healthcare Group Limited as a person with significant control on 6 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Christopher Robert Mitchell on 5 September 2023
05 Sep 2023 AD01 Registered office address changed from The Hall Chestnut Avenue Thornton Dale Pickering North Yorkshire YO18 7RR to 46 Hull Road Cottingham HU16 4PX on 5 September 2023
10 Jul 2023 AA Accounts for a small company made up to 30 September 2022
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
06 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
04 Jul 2022 TM02 Termination of appointment of Christopher Malcolm Lane as a secretary on 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
18 Nov 2021 MR04 Satisfaction of charge 065436290002 in full
27 Oct 2021 MR01 Registration of charge 065436290003, created on 25 October 2021
15 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
18 Dec 2020 AA Accounts for a small company made up to 31 March 2020
15 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 25 March 2020
23 Sep 2020 PSC07 Cessation of Christopher Robert Mitchell as a person with significant control on 9 March 2020
23 Sep 2020 PSC02 Notification of The Park Lane Healthcare Group Limited as a person with significant control on 9 March 2020
23 May 2020 CS01 25/03/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/10/2020
17 Mar 2020 SH08 Change of share class name or designation
16 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates