YORKSHIRE HOMES (BRADFORD) LIMITED
Company number 07341514
- Company Overview for YORKSHIRE HOMES (BRADFORD) LIMITED (07341514)
- Filing history for YORKSHIRE HOMES (BRADFORD) LIMITED (07341514)
- People for YORKSHIRE HOMES (BRADFORD) LIMITED (07341514)
- Charges for YORKSHIRE HOMES (BRADFORD) LIMITED (07341514)
- More for YORKSHIRE HOMES (BRADFORD) LIMITED (07341514)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
11 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
02 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
17 Dec 2019 | AD01 | Registered office address changed from 68 Albion Road Idle Bradford West Yorkshire England to 68 Albion Road Bradford BD10 9QL on 17 December 2019 | |
22 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
13 Aug 2019 | PSC04 | Change of details for Mr Thomas Zachariah Cribb as a person with significant control on 8 August 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
13 Aug 2018 | PSC04 | Change of details for Mr Thomas Zachariah Cribb as a person with significant control on 8 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Joseph Moon as a person with significant control on 10 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Joseph Moon on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Thomas Zachariah Cribb on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Stephanie Ruth Cribb on 8 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from The Annexe 70-72 Albion Road Bradford West Yorkshire BD10 9QL to 68 Albion Road Idle Bradford West Yorkshire on 9 August 2018 | |
18 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Thomas Zachariah Cribb on 9 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates |