WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Appointment of Mr Glenn Sinclair Pearce as a director on 2024-09-27

View Document

28/09/2428 September 2024 Termination of appointment of Jack Leonard Fowler as a secretary on 2024-08-06

View Document

28/09/2428 September 2024 Appointment of Miss Beth Holliday as a secretary on 2024-08-06

View Document

25/07/2425 July 2024 Registered office address changed from C/O Ems Limited, Toronto Sqaure Toronto Street Leeds LS1 2HJ England to 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2024-07-25

View Document

10/05/2410 May 2024 Appointment of Mr Jack Leonard Fowler as a secretary on 2024-05-03

View Document

07/05/247 May 2024 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Ems Limited, Toronto Sqaure Toronto Street Leeds LS1 2HJ on 2024-05-07

View Document

03/05/243 May 2024 Termination of appointment of Albany Secretariat Limited as a secretary on 2024-05-03

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/12/234 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-07-28

View Document

11/08/2311 August 2023 Appointment of Albany Secretariat Limited as a secretary on 2023-07-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Ms Ailison Louise Mitchell as a secretary on 2022-01-31

View Document

28/10/2128 October 2021 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-25

View Document

18/10/2118 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / EQUITIX BLUELIGHT 2 LTD / 10/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL KNIGHT / 09/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT RISHI JAYSUKH THAKRAR / 09/03/2020

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / EQUITIX BLUELIGHT 2 LTD / 11/09/2019

View Document

02/10/192 October 2019 CESSATION OF BROWNING DEVELOPMENTS NO.10 LIMITED AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEMPLETON

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TEMPLETON / 19/08/2019

View Document

03/06/193 June 2019 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR. AMIT RISHI JAYSUKH THAKRAR

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / INTERSERVE DEVELOPMENTS NO.10 LIMITED / 20/03/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE DEVELOPMENTS NO.10 LIMITED

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / EQUITIX BLUELIGHT 2 LTD / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR MATTHEW TEMPLETON

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL KNIGHT / 01/03/2019

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR RORY CHRISTIE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FIELD / 11/02/2019

View Document

12/02/1912 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/02/1912 February 2019 SAIL ADDRESS CREATED

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING RG10 9JU

View Document

22/10/1822 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RORY WILLIAM CHRISTIE / 01/03/2018

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR. ROBERT ALISTAIR MARTIN GILLESPIE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CROUCH

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR. RORY WILLIAM CHRISTIE

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 SECOND FILING FOR FORM AP01

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MS JENNIFER LOUISE CROUCH

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 SECRETARY APPOINTED MR RICHARD KEEN

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY WENDY ROBERTS

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

22/06/1222 June 2012 24/05/12 STATEMENT OF CAPITAL GBP 60000

View Document

20/06/1220 June 2012 ADOPT ARTICLES 23/05/2012

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED NICHOLAS GILES BURLEY PARKER

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES

View Document

25/04/1225 April 2012 SECRETARY APPOINTED WENDY LISA ROBERTS

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

12/03/1212 March 2012 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