YORKCLOUD LIMITED

01679025
BLENHEIM HOUSE ACKHURST PARK FOXHOLE ROAD CHORLEY PR7 1NY

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 10 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 16 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 21 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Oct 2021 officers Appointment of secretary (Mr Richard John Keeling) 2 Buy now
18 Oct 2021 officers Appointment of director (Mr Richard George Lindsay Grime) 2 Buy now
18 Oct 2021 officers Appointment of director (Mr Mark Lorimer Widders) 2 Buy now
18 Oct 2021 officers Appointment of director (Mr Craig John Hemmings) 2 Buy now
18 Oct 2021 officers Appointment of director (Ms Kathryn Revitt) 2 Buy now
18 Oct 2021 officers Termination of appointment of director (David Michael Birkett Snowdon) 1 Buy now
18 Oct 2021 officers Termination of appointment of director (Clive Wilson) 1 Buy now
18 Oct 2021 officers Termination of appointment of director (Christopher Jackson Malpas) 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2021 accounts Annual Accounts 24 Buy now
11 Mar 2021 mortgage Statement of release/cease from a charge 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 23 Buy now
25 Jun 2020 mortgage Registration of a charge 8 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 auditors Auditors Resignation Company 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Christos Christou) 1 Buy now
28 Oct 2019 accounts Annual Accounts 22 Buy now
02 Oct 2019 officers Termination of appointment of secretary (Arthur Geoffrey Bailes) 1 Buy now
20 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 officers Termination of appointment of director (Neville Rodney Talbot) 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 officers Appointment of director (Mr Christos Christou) 2 Buy now
09 Oct 2018 accounts Annual Accounts 22 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 accounts Annual Accounts 21 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 18 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
04 Nov 2015 accounts Annual Accounts 17 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 17 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 accounts Annual Accounts 17 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 17 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 17 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 accounts Annual Accounts 18 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Neville Rodney Talbot) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Clive Wilson) 2 Buy now
27 Jan 2010 officers Change of particulars for director (David Michael Birkett Snowdon) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Christopher Jackson Malpas) 2 Buy now
27 Jan 2010 officers Change of particulars for secretary (Mr Arthur Geoffrey Bailes) 1 Buy now
13 Oct 2009 accounts Annual Accounts 20 Buy now
11 Feb 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
21 Oct 2008 accounts Annual Accounts 20 Buy now
06 Jun 2008 officers Appointment terminated director anthony birkett 1 Buy now
30 Apr 2008 annual-return Return made up to 31/12/07; full list of members 5 Buy now
29 Nov 2007 accounts Annual Accounts 19 Buy now
24 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Feb 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
29 Nov 2006 accounts Annual Accounts 20 Buy now
31 Jan 2006 annual-return Return made up to 31/12/05; full list of members 9 Buy now
18 Nov 2005 accounts Annual Accounts 20 Buy now
19 Jan 2005 annual-return Return made up to 31/12/04; full list of members 9 Buy now
02 Dec 2004 accounts Annual Accounts 20 Buy now
24 Feb 2004 annual-return Return made up to 31/12/03; full list of members 9 Buy now
28 Nov 2003 accounts Annual Accounts 22 Buy now
26 Jan 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
02 Dec 2002 accounts Annual Accounts 22 Buy now
28 Jan 2002 annual-return Return made up to 31/12/01; full list of members 8 Buy now
30 Nov 2001 accounts Annual Accounts 18 Buy now
15 Jan 2001 annual-return Return made up to 31/12/00; full list of members 8 Buy now
07 Dec 2000 accounts Annual Accounts 17 Buy now
07 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2000 annual-return Return made up to 31/12/99; full list of members 8 Buy now
02 Dec 1999 accounts Annual Accounts 16 Buy now
08 Apr 1999 annual-return Return made up to 31/12/98; full list of members 8 Buy now
27 Nov 1998 accounts Annual Accounts 15 Buy now
03 Apr 1998 capital Ad 20/03/98--------- £ si 2400@1=2400 £ ic 90000/92400 2 Buy now
03 Apr 1998 resolution Resolution 1 Buy now
29 Jan 1998 accounts Annual Accounts 15 Buy now
14 Jan 1998 address Registered office changed on 14/01/98 from: rocky bank lakeside newby bridge ulverston cumbria LA12 8AS 1 Buy now
13 Jan 1998 annual-return Return made up to 31/12/97; full list of members 8 Buy now
12 Jan 1998 address Registered office changed on 12/01/98 from: rocky bank lakeside newby bridge cumbria LA12 8AS 1 Buy now
01 Oct 1997 address Registered office changed on 01/10/97 from: hutton hall penrith cumbria CA11 7YN 1 Buy now
27 Sep 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jan 1997 annual-return Return made up to 31/12/96; no change of members 6 Buy now
03 Dec 1996 accounts Annual Accounts 15 Buy now
31 Jan 1996 annual-return Return made up to 31/12/95; full list of members 8 Buy now