Advanced company searchLink opens in new window

NEWABLE YORKSHIRE (HOLDINGS) LIMITED

Company number 03194987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
06 Oct 2016 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
06 Sep 2016 AA Full accounts made up to 31 March 2016
23 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
23 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
02 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 999.9
15 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 30 November 2015
28 Aug 2015 AA Full accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 999.9
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
03 Sep 2014 AA Full accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 999.9
22 Oct 2013 CERTNM Company name changed yfm group (holdings) LIMITED\certificate issued on 22/10/13
  • CONNOT ‐
21 Oct 2013 AA Full accounts made up to 31 March 2013
10 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
09 Oct 2013 TM01 Termination of appointment of David Hall as a director
09 Oct 2013 AP01 Appointment of Mr Martin Gerald Large as a director
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
09 Aug 2012 AA Full accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 March 2011
20 Jun 2011 AP01 Appointment of Mr Michael Bernard Walsh as a director
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders