AP01 |
New director was appointed on 1st February 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 070435500001 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England on 25th May 2023 to Suite 2.1 Woodhead House Woodhead Road Birstall Batley WF17 9TD
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th November 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th November 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2019 from 31st October 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 the Bank Barnard Castle DL12 8PN England on 20th November 2019 to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Elite Apartments Harmby Road Leyburn DL8 5FE England on 22nd October 2018 to 54 the Bank Barnard Castle DL12 8PN
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54 the Bank Barnard Castle Co. Durham DL12 8PN on 27th February 2017 to Unit 1 Elite Apartments Harmby Road Leyburn DL8 5FE
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 070435500001, created on 10th March 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2012
filed on: 3rd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed yorkshire dales business consultancy LIMITEDcertificate issued on 27/11/09
filed on: 27th, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, November 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(22 pages)
|