- Company Overview for YORK HERITAGE LIMITED (06543629)
- Filing history for YORK HERITAGE LIMITED (06543629)
- People for YORK HERITAGE LIMITED (06543629)
- Charges for YORK HERITAGE LIMITED (06543629)
- More for YORK HERITAGE LIMITED (06543629)
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
|
|
17 Mar 2020 | SH08 | Change of share class name or designation | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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 |