YORKSHIRE FINANCIAL MANAGEMENT LIMITED
Company number 03298877
- Company Overview for YORKSHIRE FINANCIAL MANAGEMENT LIMITED (03298877)
- Filing history for YORKSHIRE FINANCIAL MANAGEMENT LIMITED (03298877)
- People for YORKSHIRE FINANCIAL MANAGEMENT LIMITED (03298877)
- More for YORKSHIRE FINANCIAL MANAGEMENT LIMITED (03298877)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jan 2023 | PSC04 | Change of details for Mrs Catherine Salkeld as a person with significant control on 20 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
12 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | SH08 | Change of share class name or designation | |
11 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
27 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 27 September 2020
|
|
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CH03 | Secretary's details changed for Mrs Catherine Salkeld on 7 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr David John Salkeld on 7 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mrs Catherine Salkeld on 7 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mrs Catherine Salkeld as a person with significant control on 7 January 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
17 Oct 2017 | AD01 | Registered office address changed from The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR United Kingdom to Millstones Linton Hills Road Linton Wetherby LS22 4HQ on 17 October 2017 |