DAVID ROBERTS & PARTNERS (YORK) LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr Alistair Charles Peel as a secretary on 2025-07-31

View Document

14/08/2514 August 2025 NewTermination of appointment of Eliot James Powell as a director on 2025-07-31

View Document

18/03/2518 March 2025 Director's details changed for Mr Eliot James Powell on 2024-12-20

View Document

04/03/254 March 2025 Appointment of Mr Marc Coster as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Craig Arthur Seed as a director on 2025-03-04

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Eliot James Powell as a director on 2024-12-20

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Registration of charge 118940290004, created on 2024-03-27

View Document

21/03/2421 March 2024 Change of details for Dr & P Group Limited as a person with significant control on 2023-08-25

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Resolutions

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Satisfaction of charge 118940290001 in full

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

15/12/2115 December 2021 Registration of charge 118940290002, created on 2021-12-09

View Document

10/12/2110 December 2021 Satisfaction of charge 118940290001 in part

View Document

30/06/2130 June 2021 Director's details changed for Mr Craig Arthur Seed on 2021-06-30

View Document

09/04/209 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 10/12/2019

View Document

09/07/199 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MARK MCCANN ELVIN

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR CRAIG ARTHUR SEED

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS KATHRYN ANNA HILL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JASON MICHAEL LAUCHLAN

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company