Advanced company searchLink opens in new window

YRH HOLDCO LIMITED

Company number 09765459

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)
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
04 Oct 2024 AP01 Appointment of Mrs Anne Marie Hopkins as a director on 30 September 2024
04 Oct 2024 TM01 Termination of appointment of Mathew James William Mccormick as a director on 30 September 2024
26 Jul 2024 AA Full accounts made up to 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
20 Oct 2023 CH01 Director's details changed for Mr Mathew James William Mccormick on 18 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 TM02 Termination of appointment of Timothy Michael Colborn as a secretary on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Timothy Michael Colborn as a director on 31 March 2023
03 Apr 2023 AP01 Appointment of Mr Mathew James William Mccormick as a director on 31 March 2023
10 Mar 2023 SH20 Statement by Directors
10 Mar 2023 SH19 Statement of capital on 10 March 2023
  • GBP 10,005
10 Mar 2023 CAP-SS Solvency Statement dated 08/03/23
10 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Crdit of the company's share premium account 08/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2023 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
06 Feb 2023 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
19 Dec 2022 AA Full accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
18 Oct 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
11 Apr 2022 AA Full accounts made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 10,005.00
15 Mar 2021 AA01 Previous accounting period extended from 27 December 2020 to 31 December 2020
06 Jan 2021 AA Full accounts made up to 29 December 2019
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates