YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewDirector's details changed for Sarah Evans on 2025-05-28

View Document

27/05/2527 May 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/03/2510 March 2025 Appointment of Mr Robert Joseph Parkes as a director on 2025-02-24

View Document

10/03/2510 March 2025 Termination of appointment of Andrew David Oldale as a director on 2025-02-24

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

28/09/2428 September 2024 Appointment of Mr Thomas Samuel Cunningham as a director on 2024-09-27

View Document

28/09/2428 September 2024 Termination of appointment of Stewart William Small as a director on 2024-09-27

View Document

20/09/2420 September 2024 Appointment of Beth Holliday as a secretary on 2024-09-03

View Document

20/09/2420 September 2024 Termination of appointment of Jack Leonard Fowler as a secretary on 2024-09-03

View Document

12/08/2412 August 2024 Appointment of Sarah Evans as a director on 2024-02-05

View Document

08/07/248 July 2024 Termination of appointment of Andrew John Gamble as a director on 2024-06-19

View Document

03/06/243 June 2024 Termination of appointment of Julian Denzil Sutcliffe as a director on 2024-05-20

View Document

03/06/243 June 2024 Appointment of Mr Stewart William Small as a director on 2024-05-20

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/01/2426 January 2024 Appointment of Mr Marcelino Hermanus Bernardus Grote Gansey as a director on 2024-01-19

View Document

25/01/2425 January 2024 Termination of appointment of Martin Timothy Smith as a director on 2024-01-19

View Document

08/11/238 November 2023 Appointment of Mr Jack Leonard Fowler as a secretary on 2023-09-01

View Document

08/11/238 November 2023 Registered office address changed from 8 White Oak Square, London Road Swanley BR8 7AG England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2023-11-08

View Document

31/08/2331 August 2023 Termination of appointment of Vercity Management Services Limited as a secretary on 2023-08-31

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

01/11/211 November 2021 Change of details for Yorkshire Housing Limited as a person with significant control on 2021-11-01

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Andrew Oldale as a director on 2021-06-16

View Document

21/06/2121 June 2021 Termination of appointment of Barry Nethercott as a director on 2021-06-08

View Document

07/03/197 March 2019 DIRECTOR APPOINTED FRANK DAVID LAING

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOLLEY

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR STEWART CHALMERS GRANT

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TIMOTHY SMITH / 27/03/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES HERRIOTT

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DAVID BOLTON

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CARROLL

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR TANSY HEPTON

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE ROSHIER / 01/09/2016

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR GUY CHRISTOPHER MILLICHAMP

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR UNITED KINGDOM

View Document

01/09/161 September 2016 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

08/03/168 March 2016 DIRECTOR APPOINTED STEWART CHALMERS GRANT

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED VICTORIA MARIE CARROLL

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD WALSH

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MS ANGELA LOUISE ROSHIER

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR PETER JAMES DAWSON

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 AUDITOR'S RESIGNATION

View Document

07/01/137 January 2013 AUDITOR'S RESIGNATION

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS SOLLEY

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONN

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/09/2010

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED GERARD JOSEPH WALSH

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ROY WALLINGTON

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 S366A DISP HOLDING AGM 01/09/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 RE OFFICER APT SHARE AL 18/03/05

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 18/03/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED BROOMCO (3400) LIMITED CERTIFICATE ISSUED ON 25/06/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information