- Company Overview for YOREBRIDGE HOLDINGS LIMITED (12197723)
- Filing history for YOREBRIDGE HOLDINGS LIMITED (12197723)
- People for YOREBRIDGE HOLDINGS LIMITED (12197723)
- More for YOREBRIDGE HOLDINGS LIMITED (12197723)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
28 Feb 2023 | SH08 | Change of share class name or designation | |
17 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
03 Aug 2022 | CH01 | Director's details changed for Mrs Shona Wallace on 1 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr James Christopher Barber on 1 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mrs Maureen Barber on 1 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Eric Christopher Barber on 1 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Callum Barber on 1 August 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from Unit 3 Beckside Court Leyburn Business Park Leyburn North Yorkshire DL8 5QA United Kingdom to Unit 9 Trident Business Centre Startforth Road Middlesbrough Cleveland TS2 1PY on 3 August 2022 | |
25 Feb 2022 | PSC01 | Notification of James Barber as a person with significant control on 30 November 2021 | |
25 Feb 2022 | PSC07 | Cessation of Maureen Barber as a person with significant control on 30 November 2021 | |
25 Feb 2022 | PSC07 | Cessation of Eric Christopher Barber as a person with significant control on 30 November 2021 | |
25 Feb 2022 | PSC01 | Notification of Shona Wallace as a person with significant control on 30 November 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr Callum Barber on 8 September 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Jul 2021 | MA | Memorandum and Articles of Association | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
13 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Aug 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association |