YORKSHIRE HOUSE DEVELOPMENT ONE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Progress report in a winding up by the court

View Document

23/04/2423 April 2024 Progress report in a winding up by the court

View Document

23/09/2323 September 2023 Appointment of a liquidator

View Document

29/08/2329 August 2023 Notice of removal of liquidator by court

View Document

05/04/235 April 2023 Progress report in a winding up by the court

View Document

01/04/221 April 2022 Progress report in a winding up by the court

View Document

27/01/2227 January 2022 Appointment of a liquidator

View Document

29/10/2129 October 2021 Notice of removal of liquidator by court

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECANTOS TRUST 2015

View Document

30/05/1830 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097025090001

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097025090002

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM YORKSHIRE HOUSE 60 EAST PARADE HARROGATE HG1 5LT UNITED KINGDOM

View Document

10/11/1610 November 2016 ARTICLES OF ASSOCIATION

View Document

10/11/1610 November 2016 ALTER ARTICLES 28/09/2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR JOHN HOWARD NEAL

View Document

17/10/1617 October 2016 ALTER ARTICLES 28/09/2016

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097025090001

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 SUB-DIVISION 15/10/15

View Document

09/11/159 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 20

View Document

24/07/1524 July 2015 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