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)
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 2,065,150
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
24 Sep 2018 MR01 Registration of charge 114739240001, created on 21 September 2018
22 Aug 2018 AP01 Appointment of Mr Gareth Gibson Hardy as a director on 13 August 2018
01 Aug 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 19 July 2018
01 Aug 2018 PSC01 Notification of Monica Anne Huxley as a person with significant control on 19 July 2018
01 Aug 2018 PSC01 Notification of Robert Gregory Huxley as a person with significant control on 19 July 2018
01 Aug 2018 PSC01 Notification of Luke John Berry as a person with significant control on 19 July 2018
01 Aug 2018 PSC01 Notification of Ronald Gerald Dadd as a person with significant control on 19 July 2018
01 Aug 2018 PSC01 Notification of Christine Howard as a person with significant control on 19 July 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 150
25 Jul 2018 AP01 Appointment of Mr Ronald Gerald Dadd as a director on 19 July 2018
23 Jul 2018 TM01 Termination of appointment of Michael Duke as a director on 19 July 2018
19 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-19
  • GBP 1