Advanced company searchLink opens in new window

YALE INVESTMENT HOLDINGS LIMITED

Company number 11234259

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)
16 May 2024 CH01 Director's details changed for Mr Richard Tuplin on 15 May 2024
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
07 Nov 2023 AD01 Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 7 November 2023
07 Nov 2023 PSC05 Change of details for Ethos Partner Holdings Limited as a person with significant control on 31 October 2023
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jun 2023 AP01 Appointment of Mr James Yeandle as a director on 4 June 2023
15 Jun 2023 TM01 Termination of appointment of Christopher David Shortland as a director on 4 June 2023
18 Apr 2023 CH04 Secretary's details changed for Callidus Secretaries Limited on 3 April 2023
01 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
09 Nov 2022 SH02 Consolidation of shares on 1 January 2022
09 Nov 2022 SH02 Consolidation of shares on 1 January 2022
12 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
15 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
15 Dec 2021 CH01 Director's details changed for Mr Christopher David Shortland on 14 December 2021
02 Sep 2021 AA Full accounts made up to 31 December 2020