Advanced company searchLink opens in new window

DOMEVIEW (YORKSHIRE) HOLDINGS LIMITED

Company number 06831842

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)
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 96
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 96
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 96
19 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a small company made up to 31 August 2012
09 May 2012 AA Accounts for a small company made up to 31 August 2011
27 Mar 2012 AR01 Annual return made up to 27 February 2012
20 May 2011 AA Accounts for a small company made up to 31 August 2010
13 May 2011 AR01 Annual return made up to 27 February 2011
30 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
23 Mar 2010 AA Accounts for a small company made up to 31 August 2009
11 Aug 2009 225 Accounting reference date shortened from 28/02/2010 to 31/08/2009
10 Aug 2009 SA Statement of affairs
10 Aug 2009 88(2) Ad 29/07/09\gbp si 9600@0.01=96\gbp ic 1/97\
04 Aug 2009 122 S-div
07 Jul 2009 287 Registered office changed on 07/07/2009 from 20 arundel gate sheffield south yorkshire S1 2PP
07 Jul 2009 288b Appointment terminated director peter crawford
07 Jul 2009 288b Appointment terminate, director and secretary george antony ryder wilkinson logged form
07 Jul 2009 288a Director appointed andrew charles kingham
07 Jul 2009 288a Director and secretary appointed susan josephine kingham
24 Mar 2009 MEM/ARTS Memorandum and Articles of Association
18 Mar 2009 CERTNM Company name changed TAYEMM12 LIMITED\certificate issued on 19/03/09