- Company Overview for YORKSHIRE COAST LIVING LIMITED (13243189)
- Filing history for YORKSHIRE COAST LIVING LIMITED (13243189)
- People for YORKSHIRE COAST LIVING LIMITED (13243189)
- Charges for YORKSHIRE COAST LIVING LIMITED (13243189)
- More for YORKSHIRE COAST LIVING LIMITED (13243189)
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) |
---|---|---|---|
16 Jan 2025 | TM01 | Termination of appointment of Bliss Holdings Killamarsh Limited as a director on 16 January 2025 | |
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr Ian Davies as a director on 7 November 2024 | |
15 Oct 2024 | CERTNM |
Company name changed valant homes LIMITED\certificate issued on 15/10/24
|
|
13 Aug 2024 | MA | Memorandum and Articles of Association | |
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2024 | TM01 | Termination of appointment of Joginderpal Singh Kundi as a director on 9 August 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Stephen Robert Edwards as a director on 9 August 2024 | |
09 Aug 2024 | AP02 | Appointment of Bliss Holdings Killamarsh Limited as a director on 9 August 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Paul Bailey as a director on 9 August 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
09 Aug 2024 | PSC07 | Cessation of Stephen Robert Edwards as a person with significant control on 9 August 2024 | |
09 Aug 2024 | PSC07 | Cessation of Consultancy & Investments Limited as a person with significant control on 9 August 2024 | |
09 Aug 2024 | PSC02 | Notification of Share Co Holdings Limited as a person with significant control on 9 August 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
27 May 2021 | MR01 | Registration of charge 132431890002, created on 19 May 2021 | |
25 May 2021 | MR01 | Registration of charge 132431890001, created on 19 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Sterling House Maple Court Tankersley Barnsley S75 3DP on 24 May 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Stephen Robert Edwards as a person with significant control on 11 May 2021 | |
11 May 2021 | PSC02 | Notification of Consultancy & Investments Limited as a person with significant control on 11 May 2021 |