Advanced company searchLink opens in new window

YORK ROAD HOLDING LIMITED

Company number 11473924

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 PSC02 Notification of York Road Cali Investments Llp as a person with significant control on 22 September 2020