Advanced company searchLink opens in new window

THOMAS ALEXANDER HOMES (YORKSHIRE) LIMITED

Company number 13761412

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
04 Jun 2024 MR01 Registration of charge 137614120005, created on 17 May 2024
30 May 2024 MR01 Registration of charge 137614120004, created on 24 May 2024
19 Mar 2024 PSC05 Change of details for Salboy Partnerships Limited as a person with significant control on 4 March 2024
19 Mar 2024 AD01 Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Thomas Francis Blease on 4 March 2024
19 Mar 2024 CH01 Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Simon Anthony Ismail on 4 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Alexander Ian Blease on 4 March 2024
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 MR01 Registration of charge 137614120003, created on 30 May 2023
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Ms Joanne Elizabeth Ogden on 1 December 2022
28 Nov 2022 MR01 Registration of charge 137614120002, created on 24 November 2022
27 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
26 Oct 2022 PSC05 Change of details for Salboy Partnerships Limited as a person with significant control on 24 January 2022
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2022 MR01 Registration of charge 137614120001, created on 1 September 2022
10 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2022 SH08 Change of share class name or designation
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 100
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
27 Jan 2022 AP01 Appointment of Mr Thomas Francis Blease as a director on 26 January 2022