YORK POTASH INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Return of final meeting in a members' voluntary winding up

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Registered office address changed from 17 Charterhouse Street London EC1N 6RA United Kingdom to 1 More London Place London SE1 2AF on 2022-03-03

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Declaration of solvency

View Document

01/03/221 March 2022 Register(s) moved to registered inspection location 17 Charterhouse Street London EC1N 6RA

View Document

01/03/221 March 2022 Register inspection address has been changed to 17 Charterhouse Street London EC1N 6RA

View Document

12/01/2212 January 2022 Appointment of Mr Thomas Joseph Mcculley as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Christopher Neil Fraser as a director on 2022-01-04

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

06/12/216 December 2021 Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26

View Document

12/11/2112 November 2021 Appointment of Ms Claire Murphy as a director on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Elaine Christina Klonarides as a director on 2021-11-12

View Document

12/10/2112 October 2021 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12

View Document

19/07/2119 July 2021 Termination of appointment of Thomas Jay Staley as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Ms Jacqueline Flynn as a director on 2021-07-14

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Certificate of re-registration from Public Limited Company to Private

View Document

05/07/215 July 2021 Re-registration from a public company to a private limited company

View Document

05/07/215 July 2021 Re-registration of Memorandum and Articles

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / YORK POTASH HOLDINGS LIMITED / 31/05/2020

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS CLARE ELIZABETH DAVAGE

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 3RD FLOOR GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF UNITED KINGDOM

View Document

01/06/201 June 2020 DIRECTOR APPOINTED ELAINE KLONARIDES

View Document

01/06/201 June 2020 CORPORATE SECRETARY APPOINTED ANGLO AMERICAN CORPORATE SECRETARY LIMITED

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KING

View Document

10/07/1910 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 25281682

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / YORK POTASH HOLDINGS LIMITED / 30/05/2019

View Document

12/06/1912 June 2019 APPLICATION COMMENCE BUSINESS

View Document

12/06/1912 June 2019 COMMENCE BUSINESS AND BORROW

View Document

30/05/1930 May 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information