- Company Overview for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- Filing history for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- People for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- Charges for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- More for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
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) |
---|---|---|---|
06 Jan 2025 | AP01 | Appointment of Mr Andrew Phillip Hirst as a director on 24 December 2024 | |
18 Jul 2024 | PSC07 | Cessation of Stephen Philip Hirst as a person with significant control on 18 July 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of Stephen Philip Hirst as a director on 18 July 2024 | |
08 Jun 2024 | PSC01 | Notification of Stephen Phillip Hirst as a person with significant control on 30 May 2024 | |
08 Jun 2024 | PSC07 | Cessation of Michael Hirst as a person with significant control on 30 May 2024 | |
08 Jun 2024 | TM01 | Termination of appointment of Michael Hirst as a director on 30 May 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
05 Jun 2024 | AP01 | Appointment of Mr Stephen Philip Hirst as a director on 1 July 2023 | |
25 Apr 2024 | MR05 | All of the property or undertaking has been released from charge 124826930001 | |
05 Mar 2024 | MR01 | Registration of charge 124826930001, created on 23 February 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Stephen Philip Hirst as a director on 1 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
27 Dec 2023 | PSC01 | Notification of Michael Hirst as a person with significant control on 1 July 2023 | |
27 Dec 2023 | PSC07 | Cessation of Michael Hirst as a person with significant control on 1 July 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Stephen Philip Hirst as a person with significant control on 1 July 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
25 Oct 2023 | PSC01 | Notification of Stephen Philip Hirst as a person with significant control on 1 July 2023 | |
25 Oct 2023 | PSC07 | Cessation of Gemma Louise Markey as a person with significant control on 1 July 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Stephen Hirst as a director on 1 July 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Michael Hirst as a director on 1 July 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Gemma Louise Markey as a director on 1 July 2023 | |
25 Oct 2023 | TM02 | Termination of appointment of Gemma Markey as a secretary on 1 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from , Orick House Moor Park Business Centre, Thornes Moor Park, Wakefield, West Yorkshire, WF2 8NZ, England to Hemmingway House Thornes Moor Road Wakefield WF2 8PG on 27 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from , Hemmingway House Thornes Moor Road, Moor Park Business Centre, Wakefield, WF2 8PG, United Kingdom to Hemmingway House Thornes Moor Road Wakefield WF2 8PG on 25 July 2023 |