- Company Overview for YORKSHIRE GAS AND POWER LIMITED (09385371)
- Filing history for YORKSHIRE GAS AND POWER LIMITED (09385371)
- People for YORKSHIRE GAS AND POWER LIMITED (09385371)
- Registers for YORKSHIRE GAS AND POWER LIMITED (09385371)
- More for YORKSHIRE GAS AND POWER LIMITED (09385371)
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) |
---|---|---|---|
07 May 2024 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
07 May 2024 | SH02 |
Re-conversion of shares on 25 March 2024
This document is being processed and will be available in 10 days.
|
|
07 May 2024 | SH02 |
Sub-division of shares on 25 March 2024
This document is being processed and will be available in 10 days.
|
|
07 May 2024 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
07 May 2024 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
07 May 2024 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
07 May 2024 | SH08 |
Change of share class name or designation
This document is being processed and will be available in 10 days.
|
|
07 May 2024 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
02 Apr 2024 | PSC04 | Change of details for Mr Rishi Raichura as a person with significant control on 1 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
27 Nov 2023 | AAMD | Amended group of companies' accounts made up to 31 March 2023 | |
16 Nov 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
02 Dec 2022 | AP01 | Appointment of Mr David Ballantyne as a director on 1 December 2022 | |
03 Aug 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
25 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
04 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Sep 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
13 Sep 2019 | AD01 | Registered office address changed from Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW to 4305 Park Approach Leeds LS15 8GB on 13 September 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates |