- Company Overview for YORKSHIRE VENTURES PROPERTIES LTD (05239733)
- Filing history for YORKSHIRE VENTURES PROPERTIES LTD (05239733)
- People for YORKSHIRE VENTURES PROPERTIES LTD (05239733)
- Charges for YORKSHIRE VENTURES PROPERTIES LTD (05239733)
- Insolvency for YORKSHIRE VENTURES PROPERTIES LTD (05239733)
- More for YORKSHIRE VENTURES PROPERTIES LTD (05239733)
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) |
---|---|---|---|
17 Jul 2023 | AD01 | Registered office address changed from The Coach House Pottery Lane Littlethorpe Ripon HG4 3LP United Kingdom to Dfw Associates 29 Park Square West Leeds LS1 2PQ on 17 July 2023 | |
11 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2023 | LIQ02 | Statement of affairs | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT England to The Coach House Pottery Lane Littlethorpe Ripon HG4 3LP on 5 July 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
25 Sep 2019 | PSC07 | Cessation of Ian Ross Pullan as a person with significant control on 24 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT to Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT on 21 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
03 Oct 2017 | PSC01 | Notification of Ian Ross Pullan as a person with significant control on 6 April 2016 | |
03 Oct 2017 | PSC02 | Notification of Yorkshire Ventures Limited as a person with significant control on 6 April 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
20 Jun 2016 | TM01 | Termination of appointment of Ross Pullan as a director on 7 June 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |