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)
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2017 SH08 Change of share class name or designation
09 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
31 Mar 2017 MR04 Satisfaction of charge 1 in full
22 Mar 2017 MR01 Registration of charge 065436290002, created on 17 March 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AUD Auditor's resignation
08 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
07 Apr 2015 CH03 Secretary's details changed for Mr Christopher Malcolm Lane on 1 February 2015
07 Apr 2015 CH01 Director's details changed for Mr Christopher Malcolm Lane on 1 February 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AD01 Registered office address changed from Spring House Farm Bolton Lane Barmby Moor York East Riding of Yorkshire YO42 4DE on 10 December 2012
26 Oct 2012 AP01 Appointment of Mr Anthony Robert Mitchell as a director
03 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr Christopher Malcolm Lane on 24 September 2011
03 Apr 2012 CH03 Secretary's details changed for Mr Christopher Malcolm Lane on 24 September 2011