Advanced company searchLink opens in new window

YOREBRIDGE HOLDINGS LIMITED

Company number 12197723

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association