Advanced company searchLink opens in new window

FINANCE YORKSHIRE EQUITY GP LIMITED

Company number 07174427

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 Mar 2019 PSC05 Change of details for Braveheart Investment Group Plc as a person with significant control on 2 March 2018
22 Oct 2018 CH01 Director's details changed for Mr Jonathan David Freeman on 22 October 2018
14 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
14 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
14 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
14 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
30 Apr 2018 AP04 Appointment of Gbac Limited as a secretary on 1 February 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
11 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 11 November 2017
12 Oct 2017 AA Full accounts made up to 31 March 2017
05 Sep 2017 TM01 Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017
05 Sep 2017 AP01 Appointment of Mr Jonathan David Freeman as a director on 1 September 2017
05 Sep 2017 AP01 Appointment of Mr Vivian David Hallam as a director on 1 September 2017
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Aug 2016 AA Full accounts made up to 31 March 2016
06 Apr 2016 AUD Auditor's resignation
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
07 Jan 2016 TM01 Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015
16 Dec 2015 AA Full accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
29 Sep 2014 AA Full accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
03 Dec 2013 TM02 Termination of appointment of Aileen Brown as a secretary
06 Nov 2013 AD01 Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 6 November 2013
02 Oct 2013 AA Full accounts made up to 31 March 2013