- Company Overview for YORKSHIRE STORES LTD (11091036)
- Filing history for YORKSHIRE STORES LTD (11091036)
- People for YORKSHIRE STORES LTD (11091036)
- More for YORKSHIRE STORES LTD (11091036)
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) |
---|---|---|---|
21 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Apr 2023 | PSC04 | Change of details for Mrs Rabia Hafeez as a person with significant control on 14 April 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 May 2022 | PSC07 | Cessation of Nadeem Ashraf as a person with significant control on 9 May 2022 | |
08 May 2022 | PSC01 | Notification of Nadeem Ashraf as a person with significant control on 8 May 2022 | |
08 May 2022 | PSC04 | Change of details for Mrs Rabia Hafeez as a person with significant control on 1 September 2021 | |
20 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
08 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Aug 2021 | CH01 | Director's details changed for Mrs Rabia Hafeez on 25 July 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Nadeem Ashraf as a director on 30 July 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
14 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
31 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
07 Feb 2018 | TM01 | Termination of appointment of Muhammad Afzal as a director on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Muhammad Afzal as a person with significant control on 7 February 2018 | |
18 Dec 2017 | PSC04 | Change of details for Mrs Rabia Hafeez as a person with significant control on 2 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mrs Rabia Hafeez on 2 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Muhammad Afzal on 2 December 2017 | |
18 Dec 2017 | PSC04 | Change of details for Mr Muhammad Afzal as a person with significant control on 2 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 5 Sanderson Court Bramham Avenue York YO26 5DX United Kingdom to 8 Sanderson Court Bramham Ave York YO26 5DX on 7 December 2017 |