ONYX PROPERTIES (YORKSHIRE) LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Heritage Exchange Plover Road Huddersfield HD3 3HR England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-03-12

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

06/03/256 March 2025 Resolutions

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Statement of affairs

View Document

23/05/2423 May 2024 Registered office address changed from 329 Bradford Road Huddersfield HD1 6ER England to Heritage Exchange Plover Road Huddersfield HD3 3HR on 2024-05-23

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Termination of appointment of Philip Bhatti as a director on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Courtney Matthew Richmond as a director on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Notification of Courtney Matthew Richmond as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Cessation of Philip Bhatti as a person with significant control on 2023-01-26

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Registered office address changed from 314 Bradford Road Huddersfield HD1 6LQ England to 329 Bradford Road Huddersfield HD1 6ER on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information