- Company Overview for YORHEALTH LIMITED (09768852)
- Filing history for YORHEALTH LIMITED (09768852)
- People for YORHEALTH LIMITED (09768852)
- Charges for YORHEALTH LIMITED (09768852)
- More for YORHEALTH LIMITED (09768852)
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) |
---|---|---|---|
11 Nov 2021 | AP03 | Appointment of Mr David Chambers as a secretary on 5 November 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Lee Peach as a secretary on 9 November 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England to 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 1 June 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
03 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 08/09/2019 | |
03 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 08/09/2018 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | MR01 | Registration of charge 097688520001, created on 31 January 2020 | |
04 Feb 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 August 2020 | |
03 Feb 2020 | PSC02 | Notification of Liberty Support Services Limited as a person with significant control on 31 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of Elizabeth Joan Webster as a person with significant control on 31 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of Victoria Finlay as a person with significant control on 31 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG United Kingdom to Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER on 3 February 2020 | |
03 Feb 2020 | AP03 | Appointment of Mr Lee Peach as a secretary on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Elizabeth Joan Webster as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Victoria Finlay as a director on 31 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Ravinder Singh Bains as a director on 31 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr James Eoin Guy as a director on 31 January 2020 | |
30 Jan 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Sep 2019 | CS01 |
Confirmation statement made on 8 September 2019 with updates
|
|
06 Feb 2019 | RESOLUTIONS |
Resolutions
|