- Company Overview for SPIRIT OF YORKSHIRE LIMITED (08182937)
- Filing history for SPIRIT OF YORKSHIRE LIMITED (08182937)
- People for SPIRIT OF YORKSHIRE LIMITED (08182937)
- Charges for SPIRIT OF YORKSHIRE LIMITED (08182937)
- More for SPIRIT OF YORKSHIRE LIMITED (08182937)
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) |
---|---|---|---|
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
03 Jan 2020 | PSC07 | Cessation of Gillian Mary Mellor as a person with significant control on 4 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
22 Feb 2018 | MR01 | Registration of charge 081829370002, created on 14 February 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
27 Mar 2017 | MA | Memorandum and Articles of Association | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
23 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | SH08 | Change of share class name or designation | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Nov 2015 | AD03 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA | |
12 Nov 2015 | AD02 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA | |
08 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
04 Jun 2015 | AP01 | Appointment of David John Greenwood Thompson as a director on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Rebecca Suzanne Thompson as a director on 1 June 2015 |