Advanced company searchLink opens in new window

YORKSHIRE DIAMOND PROPERTY CARE LIMITED

Company number 14126763

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)
02 May 2024 AA Micro company accounts made up to 31 May 2023
05 Apr 2024 AD01 Registered office address changed from 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX United Kingdom to 4 Blackbird Way Scarborough North Yorkshire YO12 4TY on 5 April 2024
05 Apr 2024 TM02 Termination of appointment of Gateway Advisers (Corporate Secretariat) Limited as a secretary on 5 April 2024
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
02 Nov 2022 TM01 Termination of appointment of Ammar Ahmed Zidan Erekat as a director on 2 November 2022
01 Nov 2022 AP01 Appointment of Mr Thomas Adam Sykes as a director on 1 November 2022
06 Oct 2022 TM01 Termination of appointment of Thomas Adam Sykes as a director on 23 September 2022
27 Jun 2022 AP01 Appointment of Mr Thomas Adam Sykes as a director on 15 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2022 PSC01 Notification of Thomas Adam Sykes as a person with significant control on 1 June 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 10
27 Jun 2022 PSC01 Notification of Qusai Ahmed Zidan Erekat as a person with significant control on 1 June 2022
27 Jun 2022 PSC07 Cessation of Ammar Ahmed Zidan Erekat as a person with significant control on 1 June 2022
24 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-24
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted