Advanced company searchLink opens in new window

YORKSHIRE SHOWER TRAYS LIMITED

Company number 14714391

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 Jan 2025 AM06 Notice of deemed approval of proposals
06 Dec 2024 AM03 Statement of administrator's proposal
04 Dec 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 4 December 2024
04 Dec 2024 AM01 Appointment of an administrator
06 Nov 2024 TM01 Termination of appointment of Stephen John Penrice as a director on 31 October 2024
06 Nov 2024 PSC07 Cessation of Robert Lee Distribution Limited as a person with significant control on 17 September 2024
05 Nov 2024 PSC02 Notification of Aqua Brands Distribution Holdings Limited as a person with significant control on 17 September 2024
05 Nov 2024 PSC07 Cessation of Aqua Brands Distribution Holdings Limited as a person with significant control on 17 September 2024
17 Sep 2024 PSC02 Notification of Aqua Brands Distribution Holdings Limited as a person with significant control on 18 February 2024
17 Sep 2024 CS01 Confirmation statement made on 10 July 2024 with updates
22 Feb 2024 TM01 Termination of appointment of Demis Armen Ohandjanian as a director on 19 February 2024
21 Feb 2024 AP01 Appointment of Mr Stephen John Penrice as a director on 19 February 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
22 Jan 2024 CERTNM Company name changed hld number 60 LIMITED\certificate issued on 22/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-19
22 Jan 2024 MR01 Registration of charge 147143910002, created on 18 January 2024
19 Jan 2024 PSC07 Cessation of Hld Goc Holdings Limited as a person with significant control on 18 January 2024
19 Jan 2024 PSC02 Notification of Robert Lee Distribution Limited as a person with significant control on 18 January 2024
19 Jan 2024 MR01 Registration of charge 147143910001, created on 18 January 2024
17 Jan 2024 TM01 Termination of appointment of Adam Clements as a director on 17 January 2024
17 Jan 2024 AP01 Appointment of Mr Demis Armen Ohandjanian as a director on 17 January 2024
20 Nov 2023 TM02 Termination of appointment of Hld Goc Holdings Limited as a secretary on 31 October 2023
08 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-08
  • GBP 100