- Company Overview for YORK APARTMENT HOTELS LTD (13549284)
- Filing history for YORK APARTMENT HOTELS LTD (13549284)
- People for YORK APARTMENT HOTELS LTD (13549284)
- Charges for YORK APARTMENT HOTELS LTD (13549284)
- More for YORK APARTMENT HOTELS LTD (13549284)
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) |
---|---|---|---|
13 Jan 2025 | CERTNM |
Company name changed north star (piccadilly) LTD\certificate issued on 13/01/25
|
|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
06 Sep 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
12 Sep 2023 | MA | Memorandum and Articles of Association | |
12 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2023 | PSC07 | Cessation of North Star (York) Investment Limited as a person with significant control on 31 August 2023 | |
07 Sep 2023 | AP01 | Appointment of Mrs Gillian Winifred Godwin as a director on 31 August 2023 | |
07 Sep 2023 | AA01 | Current accounting period shortened from 31 August 2024 to 30 April 2024 | |
07 Sep 2023 | PSC02 | Notification of Agate Properties Limited (The) as a person with significant control on 31 August 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from , 109 Hammersmith Grove, London, W6 0NQ, England to 109 Hammersmith Grove London W6 0NQ on 6 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from , Leigh House 28-32 st. Pauls Street, Leeds, LS1 2JT, England to 109 Hammersmith Grove London W6 0NQ on 6 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Paul James Ellis as a director on 1 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Stuart Godwin as a director on 1 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Robert Godwin as a director on 1 September 2023 | |
06 Sep 2023 | MR04 | Satisfaction of charge 135492840002 in full | |
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2023 | MA | Memorandum and Articles of Association | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
19 Jun 2023 | TM01 | Termination of appointment of James Charles Irwin as a director on 19 June 2023 | |
27 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2022 | MA | Memorandum and Articles of Association | |
12 Jan 2022 | MR01 | Registration of charge 135492840002, created on 31 December 2021 |