Advanced company searchLink opens in new window

YCPD (WHEATLEY PARK) LIMITED

Company number 06238331

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)
08 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012
02 Apr 2012 AD01 Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012
23 Dec 2011 AA Full accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Oliver Alexander Quarmby on 4 May 2010
13 May 2010 AUD Auditor's resignation
12 Apr 2010 CERTNM Company name changed hopton mills LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
26 Mar 2010 CONNOT Change of name notice
09 Nov 2009 AA Full accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 04/05/09; full list of members
05 Apr 2009 AA Full accounts made up to 28 February 2008
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
25 Feb 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
28 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2008 288b Appointment terminated director john hanson
20 Nov 2008 288b Appointment terminated director richard davies
20 Nov 2008 288a Director appointed timothy patrick tonkin
20 Nov 2008 288b Appointment terminated secretary james quarmby
20 Nov 2008 288a Secretary appointed timothy patrick tonkin
10 Jun 2008 363a Return made up to 04/05/08; full list of members
05 Nov 2007 288a New director appointed
24 Oct 2007 395 Particulars of mortgage/charge