Advanced company searchLink opens in new window

YORKSHIRE AUTODROME LIMITED

Company number 08921533

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)
13 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Jun 2023 AP03 Appointment of Mrs Sophie Rachael Antill as a secretary on 19 June 2023
19 Jun 2023 TM02 Termination of appointment of Katie Pannu as a secretary on 19 June 2023
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
24 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
12 Jan 2022 AP01 Appointment of Mrs Katie Ann Pannu as a director on 1 January 2022
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
11 Jun 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
07 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
19 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
30 Sep 2015 AA Micro company accounts made up to 31 March 2015
20 May 2015 AD01 Registered office address changed from C/O First Floor 35 Brook Street Ilkley West Yorkshire LS29 8AG to 8 Wells Promenade Ilkley West Yorkshire LS29 9LF on 20 May 2015
30 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
06 May 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for paul richard nolan
23 Apr 2014 AP03 Appointment of Katie Pannu as a secretary