Advanced company searchLink opens in new window

YORK COMMERCIAL INVESTMENTS LIMITED

Company number 11673381

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
08 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 75
08 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 50
08 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 26
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