- Company Overview for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- Filing history for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- People for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- Charges for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
- More for STANLEY HOLDINGS YORKSHIRE LTD (12482693)
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) |
---|---|---|---|
25 Apr 2024 | MR05 | All of the property or undertaking has been released from charge 124826930001 | |
05 Mar 2024 | MR01 | Registration of charge 124826930001, created on 23 February 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Stephen Philip Hirst as a director on 1 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
27 Dec 2023 | PSC01 | Notification of Michael Hirst as a person with significant control on 1 July 2023 | |
27 Dec 2023 | PSC07 | Cessation of Michael Hirst as a person with significant control on 1 July 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Stephen Philip Hirst as a person with significant control on 1 July 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
25 Oct 2023 | PSC01 | Notification of Stephen Philip Hirst as a person with significant control on 1 July 2023 | |
25 Oct 2023 | PSC07 | Cessation of Gemma Louise Markey as a person with significant control on 1 July 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Stephen Hirst as a director on 1 July 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Michael Hirst as a director on 1 July 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Gemma Louise Markey as a director on 1 July 2023 | |
25 Oct 2023 | TM02 | Termination of appointment of Gemma Markey as a secretary on 1 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Orick House Moor Park Business Centre Thornes Moor Park Wakefield West Yorkshire WF2 8NZ England to Hemmingway House Thornes Moor Road Wakefield WF2 8PG on 27 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Hemmingway House Thornes Moor Road Moor Park Business Centre Wakefield WF2 8PG United Kingdom to Orick House Moor Park Business Centre Thornes Moor Park Wakefield West Yorkshire WF2 8NZ on 25 July 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | PSC04 | Change of details for Miss Gemma Louise Markey as a person with significant control on 1 May 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 May 2022
|
|
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Dec 2021 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 March 2021 |