- Company Overview for YORK ROAD HOLDING LIMITED (11473924)
- Filing history for YORK ROAD HOLDING LIMITED (11473924)
- People for YORK ROAD HOLDING LIMITED (11473924)
- Charges for YORK ROAD HOLDING LIMITED (11473924)
- More for YORK ROAD HOLDING LIMITED (11473924)
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 2025 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
05 Feb 2025 | PSC04 | Change of details for Mrs Christine Howard as a person with significant control on 22 September 2020 | |
05 Feb 2025 | PSC04 | Change of details for Mr Robert Gregory Huxley as a person with significant control on 22 September 2020 | |
05 Feb 2025 | PSC04 | Change of details for Mrs Monica Anne Huxley as a person with significant control on 22 September 2020 | |
05 Feb 2025 | PSC04 | Change of details for Mr Luke John Berry as a person with significant control on 22 September 2020 | |
05 Feb 2025 | PSC04 | Change of details for Mr Ronald Gerard Dadd as a person with significant control on 22 September 2020 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Steve Dunn on 18 July 2023 | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
05 Sep 2023 | MR01 | Registration of charge 114739240002, created on 29 August 2023 | |
05 Sep 2023 | MR01 | Registration of charge 114739240003, created on 29 August 2023 | |
05 Sep 2023 | MR01 | Registration of charge 114739240004, created on 29 August 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Steve Dunn as a director on 30 March 2023 | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Feb 2023 | MR04 | Satisfaction of charge 114739240001 in full | |
19 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
06 Jul 2022 | TM01 | Termination of appointment of Gareth Gibson Hardy as a director on 6 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | PSC02 | Notification of York Road Cali Investments Llp as a person with significant control on 22 September 2020 |