- Company Overview for YORK STREET (LEICESTER) LTD (10651971)
- Filing history for YORK STREET (LEICESTER) LTD (10651971)
- People for YORK STREET (LEICESTER) LTD (10651971)
- Charges for YORK STREET (LEICESTER) LTD (10651971)
- More for YORK STREET (LEICESTER) LTD (10651971)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Myles Guy Graham as a director on 1 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
02 Dec 2024 | PSC01 | Notification of Myles Graham as a person with significant control on 1 December 2024 | |
02 Dec 2024 | TM01 | Termination of appointment of Natasha Dulay as a director on 1 December 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from 18 Morland Avenue Leicester LE2 2PE England to 10 Iliffe Avenue Oadby Leicester LE2 5LH on 8 April 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
27 Sep 2023 | PSC07 | Cessation of Ian Phillips as a person with significant control on 13 September 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Ian Phillips as a director on 13 September 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX to 18 Morland Avenue Leicester LE2 2PE on 17 June 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
06 Nov 2020 | PSC01 | Notification of Ian Phillips as a person with significant control on 6 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Natasha Dulay as a person with significant control on 6 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Ian Phillips as a director on 6 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mrs Natasha Dulay as a director on 6 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Nashatar Singh Bains as a person with significant control on 6 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Nashatar Singh Bains as a director on 6 November 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2020 | MR04 | Satisfaction of charge 106519710001 in full | |
25 Aug 2020 | AA | Micro company accounts made up to 31 March 2019 |