Advanced company searchLink opens in new window

1ST CLASS YORKSHIRE HOLDINGS LIMITED

Company number 12170854

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)
13 May 2024 MR01 Registration of charge 121708540001, created on 10 May 2024
20 Feb 2024 AD01 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 20 February 2024
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Mar 2021 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 26 March 2021
15 Jun 2020 PSC01 Notification of Mohammed Kamran Ahmed as a person with significant control on 2 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC07 Cessation of Mohammed Assam as a person with significant control on 3 June 2020
15 Jun 2020 TM01 Termination of appointment of Mohammed Assam as a director on 3 June 2020
03 Jun 2020 PSC04 Change of details for Mr Mohammed Assam as a person with significant control on 2 June 2020
01 Jun 2020 TM01 Termination of appointment of Abdul Rehman Ahmed as a director on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Mohammed Amran Ahmed as a director on 1 June 2020
11 Sep 2019 AD01 Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom to Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY on 11 September 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Sep 2019 PSC01 Notification of Mohammed Assam as a person with significant control on 10 September 2019
10 Sep 2019 PSC07 Cessation of Philip Alexander Hirst as a person with significant control on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Abdul Rehman Ahmed as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Mohammed Kamran Ahmed as a director on 6 September 2019
10 Sep 2019 TM01 Termination of appointment of Philip Alexander Hirst as a director on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Mohammed Amran Ahmed as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Mohammed Assam as a director on 6 September 2019