Advanced company searchLink opens in new window

XEINADIN YORKSHIRE & NORTH EAST LIMITED

Company number 07107469

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)
30 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 December 2009
  • GBP 1,428.3
05 May 2022 MR04 Satisfaction of charge 1 in full
03 May 2022 MR04 Satisfaction of charge 2 in full
13 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 17 December 2021
17 Dec 2021 CS01 17/12/21 Statement of Capital gbp 660.0
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.04.2022.
03 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
21 Jun 2021 CH01 Director's details changed for Mr Kenneth Graham on 1 June 2021
21 Jun 2021 PSC04 Change of details for Mr Kenneth Graham as a person with significant control on 1 June 2021
16 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2020
15 Mar 2021 TM01 Termination of appointment of Kevin Anthony Bradley as a director on 2 March 2021
18 Dec 2020 CS01 17/12/20 Statement of Capital gbp 660.0
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/21
03 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
03 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
16 Dec 2019 PSC04 Change of details for Mr Kenneth Graham as a person with significant control on 15 December 2019
16 Dec 2019 PSC04 Change of details for Mrs Samantha Jane Rainbow as a person with significant control on 15 December 2019
13 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
20 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2018 SH10 Particulars of variation of rights attached to shares
14 Sep 2018 MA Memorandum and Articles of Association
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
15 Jan 2018 PSC01 Notification of Samantha Jane Rainbow as a person with significant control on 31 July 2017