- 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) |
---|---|---|---|
05 Feb 2019 | SH08 | Change of share class name or designation | |
30 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Sep 2018 | CS01 |
Confirmation statement made on 8 September 2018 with updates
|
|
25 Jun 2018 | CH01 | Director's details changed for Mrs Elizabeth Joan Webster on 1 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Eric Ritchie Finlay as a director on 7 April 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mrs Victoria Finlay on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Pegasus Court London Road Barkston Ash Tadcaster North Yorkshire LS24 9PS United Kingdom to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 25 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mrs Elizabeth Joan Webster as a director on 7 April 2018 | |
15 Jun 2018 | PSC04 | Change of details for Mrs Victoria Finlay as a person with significant control on 9 April 2018 | |
15 Jun 2018 | PSC01 | Notification of Elizabeth Joan Webster as a person with significant control on 9 April 2018 | |
15 Jun 2018 | PSC07 | Cessation of Eric Ritchie Finlay as a person with significant control on 27 February 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
08 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Nov 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
19 Nov 2015 | CERTNM |
Company name changed yorhealth clinics LIMITED\certificate issued on 19/11/15
|
|
23 Sep 2015 | TM02 | Termination of appointment of John Bernard Mountain as a secretary on 23 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Emanuela Sani as a director on 23 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Doctor Eric Ritchie Finlay as a director on 23 September 2015 | |
09 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-09
|