- Company Overview for CONTINENTAL GOLD YORK LIMITED (13885026)
- Filing history for CONTINENTAL GOLD YORK LIMITED (13885026)
- People for CONTINENTAL GOLD YORK LIMITED (13885026)
- Charges for CONTINENTAL GOLD YORK LIMITED (13885026)
- More for CONTINENTAL GOLD YORK LIMITED (13885026)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 3 February 2025 | |
30 Jan 2025 | MR01 | Registration of charge 138850260005, created on 22 January 2025 | |
28 Jan 2025 | MR04 | Satisfaction of charge 138850260002 in full | |
28 Jan 2025 | MR04 | Satisfaction of charge 138850260003 in full | |
28 Jan 2025 | MR01 | Registration of charge 138850260004, created on 22 January 2025 | |
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
11 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Npm Construction Doncaster Limited as a director on 25 October 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
29 May 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Apr 2024 | AD01 | Registered office address changed from 80 Milne Road Bircotes Doncaster DN11 8AS England to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 30 April 2024 | |
15 Nov 2023 | MR01 | Registration of charge 138850260002, created on 13 November 2023 | |
15 Nov 2023 | MR01 | Registration of charge 138850260003, created on 13 November 2023 | |
14 Nov 2023 | MR04 | Satisfaction of charge 138850260001 in full | |
21 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
21 Jul 2023 | PSC07 | Cessation of Npm Construction Doncaster Limited as a person with significant control on 14 July 2023 | |
21 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | PSC05 | Change of details for Continental Gold Consulting Limited as a person with significant control on 1 February 2022 | |
22 Apr 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
21 Apr 2023 | PSC02 | Notification of Npm Construction Doncaster Limited as a person with significant control on 1 February 2022 | |
05 Apr 2022 | MR01 | Registration of charge 138850260001, created on 1 April 2022 | |
01 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-01
|