Advanced company searchLink opens in new window

YORK PLACE COMPANY NOMINEES LIMITED

Company number 02538098

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
18 Jul 2023 AD01 Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH England to Imperium Imperial Way Reading Berkshire RG2 0TD on 18 July 2023
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 31 January 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
20 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
07 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
01 May 2020 CH03 Secretary's details changed for Nicola Louise Cowburn on 18 April 2020
23 Apr 2020 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 23 April 2020
15 Apr 2020 TM01 Termination of appointment of Jonathon Charles Round as a director on 15 April 2020
15 Apr 2020 TM02 Termination of appointment of Jonathon Charles Round as a secretary on 15 April 2020
15 Apr 2020 AP03 Appointment of Mr David Malcolm Kaye as a secretary on 15 April 2020
15 Apr 2020 AP01 Appointment of Mr Andrew Simon Davis as a director on 15 April 2020
24 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
18 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Dec 2017 PSC02 Notification of Capital Nominees Limited as a person with significant control on 30 November 2017
07 Dec 2017 PSC07 Cessation of Stanley Davis Group Limited as a person with significant control on 30 November 2017
01 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
14 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates