WELCOME TO YORKSHIRE CHARITABLE TRUST
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | Voluntary strike-off action has been suspended |
| 19/08/2519 August 2025 | Voluntary strike-off action has been suspended |
| 15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
| 17/01/2517 January 2025 | Micro company accounts made up to 2024-03-31 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/02/243 February 2024 | Micro company accounts made up to 2023-03-31 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-11-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2022-11-13 with no updates |
| 30/01/2330 January 2023 | Registered office address changed from Dry Sand Foundry Foundry Square Holbeck Leeds West Yorkshire LS11 5DL to 133 Worksop Road Aston Sheffield S26 2EB on 2023-01-30 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Appointment of Mr Peter Box Cbe as a director on 2021-12-22 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
| 23/11/2123 November 2021 | Termination of appointment of James Matthew Mason as a director on 2021-11-21 |
| 28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY VERITY |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
| 24/01/1724 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
| 17/11/1517 November 2015 | 01/11/15 NO MEMBER LIST |
| 16/10/1516 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 25/09/1525 September 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLUNDELL |
| 11/11/1411 November 2014 | 01/11/14 NO MEMBER LIST |
| 11/11/1411 November 2014 | CURREXT FROM 30/11/2014 TO 31/03/2015 |
| 14/10/1414 October 2014 | DIRECTOR APPOINTED MR DANIEL MARK SMITH |
| 31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM DRY SAND FOUNDRY FOUNDRY SQUARE HOLBROCK LEEDS WEST YORKSHIRE LS11 5DL |
| 08/11/138 November 2013 | 01/11/13 NO MEMBER LIST |
| 01/11/121 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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