YORK NUMBER 1 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Receiver's abstract of receipts and payments to 2025-04-17

View Document

21/11/2421 November 2024 Receiver's abstract of receipts and payments to 2024-10-17

View Document

03/08/243 August 2024 Termination of appointment of Rebecca Elizabeth Smith as a director on 2024-07-26

View Document

09/01/249 January 2024 Receiver's abstract of receipts and payments to 2023-10-18

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Appointment of receiver or manager

View Document

21/11/2321 November 2023 Notice of ceasing to act as receiver or manager

View Document

03/11/233 November 2023 Appointment of receiver or manager

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

24/02/2324 February 2023 Satisfaction of charge 111183770001 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 111183770002 in full

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

09/11/229 November 2022 Registration of charge 111183770003, created on 2022-11-04

View Document

18/05/2218 May 2022 Registration of charge 111183770001, created on 2022-05-16

View Document

18/05/2218 May 2022 Registration of charge 111183770002, created on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

01/04/221 April 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

16/11/2016 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS REBECCA ELIZABETH SMITH

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH SMITH

View Document

07/09/197 September 2019 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR JAMES ARTHUR GIBSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 COMPANY NAME CHANGED CBC TRAFALGAR LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

29/11/1829 November 2018 NOTIFICATION OF PSC STATEMENT ON 29/11/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDANA OUSEY

View Document

09/08/189 August 2018 CESSATION OF EDANA OUSEY AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDANA OUSEY

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS EDANA OUSEY

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE PINNACLE STATION WAY CRAWLEY RH10 1JH ENGLAND

View Document

07/06/187 June 2018 CESSATION OF DALE STEPHEN FUNNELL AS A PSC

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM 10 VICTORIA STREET BRISTOL BS1 6BN ENGLAND

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DALE FUNNELL

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU ENGLAND

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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