Advanced company searchLink opens in new window

GLENYORK PROPERTIES LIMITED

Company number 12662390

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)
21 Mar 2024 PSC01 Notification of Daniel Paul Nyman as a person with significant control on 21 March 2024
21 Mar 2024 PSC01 Notification of Michal Nyman as a person with significant control on 21 March 2024
21 Mar 2024 PSC07 Cessation of York Hall Ltd as a person with significant control on 21 March 2024
21 Mar 2024 PSC01 Notification of Julian Nyman as a person with significant control on 21 March 2024
21 Mar 2024 AP01 Appointment of Ms Michal Nyman as a director on 1 March 2024
21 Mar 2024 AP01 Appointment of Mr Daniel Paul Nyman as a director on 1 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Julian Nyman on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from Fika Pods Ltd Unit B2 London NW9 6JL England to Unit 2B Connaught Business Centre Hyde Estate Road London NW9 6JL on 19 March 2024
24 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CERTNM Company name changed fika pods LTD\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
12 Jun 2023 PSC07 Cessation of Matthew Lewis as a person with significant control on 21 April 2023
12 Jun 2023 PSC07 Cessation of Daniel Nyman as a person with significant control on 1 March 2022
12 Jun 2023 PSC01 Notification of Matthew Lewis as a person with significant control on 1 March 2022
12 Jun 2023 PSC02 Notification of York Hall Ltd as a person with significant control on 21 April 2023
09 Jun 2023 TM01 Termination of appointment of Daniel Nyman as a director on 11 April 2023
09 Jun 2023 AP01 Appointment of Mr Julian Nyman as a director on 11 April 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 10
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
11 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-11
  • GBP 1