Advanced company searchLink opens in new window

YORKSHIRE GAS AND POWER LIMITED

Company number 09385371

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)
07 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 25/03/2024
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
  • RES13 ‐ Capitalise a sum £99.90 25/03/2024
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 10 days.
07 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 10 days.
07 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub dividend 25/03/2024
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
  • RES10 ‐ Resolution of allotment of securities
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