HIGH COURT WARRANTS (YORKSHIRE) LIMITED
Company number 10484265
- Company Overview for HIGH COURT WARRANTS (YORKSHIRE) LIMITED (10484265)
- Filing history for HIGH COURT WARRANTS (YORKSHIRE) LIMITED (10484265)
- People for HIGH COURT WARRANTS (YORKSHIRE) LIMITED (10484265)
- More for HIGH COURT WARRANTS (YORKSHIRE) LIMITED (10484265)
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) |
---|---|---|---|
10 Jan 2024 | PSC01 | Notification of Nicholas Morley as a person with significant control on 18 November 2023 | |
10 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from The Gatehouse Guild Hall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 9 January 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Mr Nicholas Morley on 18 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
02 Jun 2020 | TM01 | Termination of appointment of Joanne West as a director on 26 May 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to The Gatehouse Guild Hall Industrial Estate Doncaster South Yorkshire DN3 1QR on 13 January 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 86 Wentworth Road Doncaster DN2 4DA United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 27 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|