Advanced company searchLink opens in new window

YORK LODGE DEVELOPMENTS LIMITED

Company number 10608386

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)
30 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
01 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
14 Mar 2022 PSC04 Change of details for Mr Mohammad Saghir Chaudry as a person with significant control on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from N C Rowlinson & Co Carrington Business Park Carrington Manchester M31 4DD England to N C Rowlinson & Co Downs Court Business Centre 29 - 31 the Downs Altrincham WA14 2QD on 14 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
07 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
30 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
27 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Sep 2019 TM01 Termination of appointment of Mohammed Abbas Mhar as a director on 27 August 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 TM01 Termination of appointment of Fraser Baldwin as a director on 18 March 2019
18 Mar 2019 PSC01 Notification of Mohammad Saghir Chaudry as a person with significant control on 18 March 2019
18 Mar 2019 PSC07 Cessation of Fraser Baldwin as a person with significant control on 18 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
14 Jan 2019 AD01 Registered office address changed from N C Rowlinson & Co N C Rowlinson & Co Carrington Business Park Carrington Manchester M31 4DD United Kingdom to N C Rowlinson & Co Carrington Business Park Carrington Manchester M31 4DD on 14 January 2019
14 Jan 2019 PSC04 Change of details for Mr Fraser Baldwin as a person with significant control on 14 January 2019
14 Jan 2019 CH01 Director's details changed for Mr Fraser Baldwin on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from N C Rowlinson & Co Manchester Road Carrington Manchester M31 4DD England to N C Rowlinson & Co N C Rowlinson & Co Carrington Business Park Carrington Manchester M31 4DD on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 181 Manchester Road Broadheath Altrincham WA14 5NT England to N C Rowlinson & Co Manchester Road Carrington Manchester M31 4DD on 14 January 2019