YORK COMMERCIAL INVESTMENTS LIMITED
Company number 11673381
- Company Overview for YORK COMMERCIAL INVESTMENTS LIMITED (11673381)
- Filing history for YORK COMMERCIAL INVESTMENTS LIMITED (11673381)
- People for YORK COMMERCIAL INVESTMENTS LIMITED (11673381)
- More for YORK COMMERCIAL INVESTMENTS LIMITED (11673381)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
22 Nov 2022 | PSC04 | Change of details for Mr Christopher Martin Burgess as a person with significant control on 1 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Christopher Martin Burgess on 10 November 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr George Joseph Burgess as a director on 1 July 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | SH08 | Change of share class name or designation | |
08 May 2019 | PSC04 | Change of details for Mr Christopher Martin Burgess as a person with significant control on 29 April 2019 | |
08 May 2019 | PSC07 | Cessation of Josephine Burgess as a person with significant control on 29 April 2019 | |
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
17 Apr 2019 | AD01 | Registered office address changed from 3 Holly Tree House Hardwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU England to 3 Hollytree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU on 17 April 2019 | |
19 Nov 2018 | PSC01 | Notification of Josephine Burgess as a person with significant control on 12 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Christopher Martin Burgess as a person with significant control on 12 November 2018 |