Advanced company searchLink opens in new window

YORKSHIRE COAST LIVING LIMITED

Company number 13243189

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-14
13 Aug 2024 MA Memorandum and Articles of Association
13 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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