Advanced company searchLink opens in new window

CONTINENTAL GOLD YORK LIMITED

Company number 13885026

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)
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
  • GBP 100
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
  • GBP 3