- Company Overview for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- Filing history for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- People for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- Charges for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- Insolvency for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- More for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
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) |
---|---|---|---|
08 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
10 May 2018 | PSC07 | Cessation of James Joseph Corr as a person with significant control on 10 May 2018 | |
20 Feb 2018 | AA01 | Previous accounting period extended from 28 September 2017 to 31 December 2017 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 28 September 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
31 Aug 2017 | AD01 | Registered office address changed from 60 East Parade Harrogate HG1 5LT England to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 31 August 2017 | |
24 Aug 2017 | MR01 | Registration of charge 097625130008, created on 15 August 2017 | |
07 Aug 2017 | AA01 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 | |
24 May 2017 | AP01 | Appointment of Mr John Anthony Farmer as a director on 22 May 2017 | |
17 May 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
30 Jun 2016 | MR01 | Registration of charge 097625130007, created on 16 June 2016 | |
23 Jun 2016 | MR05 | Part of the property or undertaking has been released from charge 097625130001 | |
23 Jun 2016 | MR01 | Registration of charge 097625130006, created on 16 June 2016 | |
23 Jun 2016 | MR01 | Registration of charge 097625130004, created on 16 June 2016 | |
23 Jun 2016 | MR01 | Registration of charge 097625130005, created on 16 June 2016 | |
21 Jun 2016 | MR05 | Part of the property or undertaking has been released from charge 097625130002 | |
21 Jun 2016 | MR05 | Part of the property or undertaking has been released from charge 097625130003 | |
16 Feb 2016 | MR01 | Registration of charge 097625130002, created on 2 February 2016 | |
16 Feb 2016 | MR01 | Registration of charge 097625130003, created on 2 February 2016 | |
08 Feb 2016 | MR01 | Registration of charge 097625130001, created on 2 February 2016 | |
23 Dec 2015 | AP01 | Appointment of James Joseph Corr as a director on 2 November 2015 | |
04 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-04
|