YALE INVESTMENT HOLDINGS LIMITED

11234259
2ND FLOOR THE HAMLET HORNBEAM PARK HARROGATE HG2 8RE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 May 2024 officers Change of particulars for director (Mr Richard Tuplin) 2 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2023 accounts Annual Accounts 17 Buy now
22 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 198 Buy now
22 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
22 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Jun 2023 officers Appointment of director (Mr James Yeandle) 2 Buy now
15 Jun 2023 officers Termination of appointment of director (Christopher David Shortland) 1 Buy now
18 Apr 2023 officers Change of particulars for corporate secretary (Callidus Secretaries Limited) 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Nov 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Aug 2022 accounts Annual Accounts 18 Buy now
12 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 215 Buy now
12 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 215 Buy now
04 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 officers Termination of appointment of secretary (Dean Clarke) 1 Buy now
15 Mar 2022 officers Appointment of corporate secretary (Ardonagh Corporate Secretary Limited) 2 Buy now
15 Dec 2021 officers Change of particulars for director (Mr Christopher David Shortland) 2 Buy now
02 Sep 2021 accounts Annual Accounts 24 Buy now
24 Aug 2021 officers Change of particulars for corporate secretary (Callidus Secretaries Limited) 1 Buy now
22 Jul 2021 officers Termination of appointment of director (Desmond Joseph O'connor) 1 Buy now
20 Jul 2021 officers Appointment of director (Mr Richard Tuplin) 2 Buy now
20 Jul 2021 officers Appointment of director (Mr Christopher David Shortland) 2 Buy now
02 Mar 2021 officers Termination of appointment of director (Simon Richard Drew) 1 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 officers Termination of appointment of director (Jon David Newall) 1 Buy now
01 Oct 2020 officers Appointment of secretary (Mr Dean Clarke) 2 Buy now
01 Oct 2020 officers Termination of appointment of secretary (Simon Richard Drew) 1 Buy now
30 Sep 2020 accounts Annual Accounts 24 Buy now
15 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2020 officers Appointment of secretary (Mr Simon Richard Drew) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 23 Buy now
26 Jul 2019 incorporation Memorandum Articles 73 Buy now
26 Jul 2019 resolution Resolution 4 Buy now
10 Jul 2019 resolution Resolution 4 Buy now
03 Jul 2019 mortgage Registration of a charge 80 Buy now
31 May 2019 capital Second Filing Capital Allotment Shares 8 Buy now
01 May 2019 resolution Resolution 2 Buy now
10 Apr 2019 officers Appointment of director (Mr Jonathan David Newall) 2 Buy now
10 Apr 2019 resolution Resolution 76 Buy now
09 Apr 2019 capital Return of Allotment of shares 6 Buy now
09 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2019 capital Notice of particulars of variation of rights attached to shares 4 Buy now
29 Mar 2019 officers Change of particulars for corporate secretary (Callidus Secretaries Limited) 1 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 resolution Resolution 3 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
05 Mar 2018 incorporation Incorporation Company 11 Buy now