YORKSHIRE HOUSE DEVELOPMENT ONE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Progress report in a winding up by the court |
23/04/2423 April 2024 | Progress report in a winding up by the court |
23/09/2323 September 2023 | Appointment of a liquidator |
29/08/2329 August 2023 | Notice of removal of liquidator by court |
05/04/235 April 2023 | Progress report in a winding up by the court |
01/04/221 April 2022 | Progress report in a winding up by the court |
27/01/2227 January 2022 | Appointment of a liquidator |
29/10/2129 October 2021 | Notice of removal of liquidator by court |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECANTOS TRUST 2015 |
30/05/1830 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097025090001 |
27/09/1727 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097025090002 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM YORKSHIRE HOUSE 60 EAST PARADE HARROGATE HG1 5LT UNITED KINGDOM |
10/11/1610 November 2016 | ARTICLES OF ASSOCIATION |
10/11/1610 November 2016 | ALTER ARTICLES 28/09/2016 |
28/10/1628 October 2016 | DIRECTOR APPOINTED MR JOHN HOWARD NEAL |
17/10/1617 October 2016 | ALTER ARTICLES 28/09/2016 |
01/10/161 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097025090001 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
24/11/1524 November 2015 | SUB-DIVISION 15/10/15 |
09/11/159 November 2015 | 15/10/15 STATEMENT OF CAPITAL GBP 20 |
24/07/1524 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YORKSHIRE HOUSE DEVELOPMENT ONE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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