Advanced company searchLink opens in new window

PROCTERS COACHES (NORTH YORKSHIRE NO3) LIMITED

Company number 08884291

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)
29 May 2024 AD01 Registered office address changed from The Coach Depot Leases Farm, Leases Road Leeming Bar Northallerton Uk Mainland DL7 9DE United Kingdom to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 29 May 2024
29 May 2024 PSC02 Notification of Eyms Minerals Limited as a person with significant control on 22 May 2024
29 May 2024 PSC07 Cessation of Kevin John Procter as a person with significant control on 22 May 2024
28 May 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
28 May 2024 AP03 Appointment of Ms Carolyn Ferguson as a secretary on 22 May 2024
28 May 2024 AP01 Appointment of Mr Benjamin Thomas Gilligan as a director on 22 May 2024
28 May 2024 AP01 Appointment of Mr Martin Richard Dean as a director on 22 May 2024
28 May 2024 TM02 Termination of appointment of Claire Elizabeth Alenius as a secretary on 22 May 2024
28 May 2024 TM01 Termination of appointment of Kevin John Procter as a director on 22 May 2024
23 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 May 2024 MA Memorandum and Articles of Association
23 May 2024 SH08 Change of share class name or designation
22 May 2024 SH10 Particulars of variation of rights attached to shares
21 May 2024 SH19 Statement of capital on 21 May 2024
  • GBP 5,208.773
21 May 2024 SH20 Statement by Directors
21 May 2024 CAP-SS Solvency Statement dated 21/05/24
21 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger agreement 21/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
09 May 2024 MR04 Satisfaction of charge 088842910001 in full
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
22 Feb 2024 AD01 Registered office address changed from Tutin Road Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UJ to The Coach Depot Leases Farm, Leases Road Leeming Bar Northallerton Uk Mainland DL7 9DE on 22 February 2024
31 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
31 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates