YORKBRIDGE LIMITED

02062196
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 12 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 12 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Oct 2022 incorporation Memorandum Articles 28 Buy now
07 Oct 2022 resolution Resolution 1 Buy now
06 Apr 2022 annual-return Annual Return 8 Buy now
23 Mar 2022 accounts Annual Accounts 12 Buy now
14 Feb 2022 annual-return Annual Return 8 Buy now
14 Feb 2022 annual-return Annual Return 8 Buy now
14 Feb 2022 annual-return Annual Return 8 Buy now
14 Feb 2022 annual-return Annual Return 8 Buy now
14 Feb 2022 annual-return Annual Return 8 Buy now
14 Feb 2022 annual-return Annual Return 9 Buy now
14 Feb 2022 annual-return Annual Return 8 Buy now
14 Feb 2022 annual-return Annual Return 5 Buy now
14 Feb 2022 annual-return Annual Return 5 Buy now
14 Feb 2022 annual-return Annual Return 5 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 10 Buy now
20 Apr 2021 officers Termination of appointment of secretary (New Bond Street Registrars Limited) 1 Buy now
20 Apr 2021 officers Appointment of corporate secretary (Srlv Llp) 2 Buy now
22 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 12 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2019 officers Change of particulars for corporate secretary (New Bond Street Registrars Limited) 1 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2019 accounts Annual Accounts 12 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 11 Buy now
27 Jul 2017 officers Change of particulars for director (Miss Julia Isadore) 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 6 Buy now
25 May 2016 accounts Annual Accounts 7 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 officers Appointment of corporate secretary (New Bond Street Registrars Limited) 2 Buy now
13 May 2016 officers Termination of appointment of secretary (Bond Street Registrars Limited) 1 Buy now
07 Jul 2015 officers Termination of appointment of director (Clare Fanning) 1 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
05 May 2015 officers Change of particulars for director (Clare Fanning) 2 Buy now
05 May 2015 officers Change of particulars for director (Clare Fanning) 2 Buy now
10 Apr 2015 mortgage Registration of a charge 25 Buy now
24 Dec 2014 accounts Annual Accounts 5 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 mortgage Statement of satisfaction of a charge 5 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 officers Appointment of corporate secretary (Bond Street Registrars Limited) 2 Buy now
06 Feb 2013 officers Termination of appointment of secretary (Portland Registrars Limited) 1 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
09 Jul 2012 officers Change of particulars for director (Ms Julia Lilley) 2 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 accounts Annual Accounts 6 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for corporate secretary (Portland Registrars Limited) 2 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 officers Change of particulars for corporate secretary (Portland Registrars Limited) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Clare Fanning) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Ms Julia Lilley) 2 Buy now
15 Apr 2010 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 6 Buy now
10 Jan 2008 capital £ ic 200/149 28/09/07 £ sr 51@1=51 2 Buy now
14 Dec 2007 resolution Resolution 1 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
22 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
12 May 2006 annual-return Return made up to 30/04/06; full list of members 3 Buy now
13 Dec 2005 accounts Annual Accounts 6 Buy now
27 Apr 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
16 Dec 2004 accounts Annual Accounts 6 Buy now
30 Sep 2004 accounts Annual Accounts 6 Buy now
28 Apr 2004 annual-return Return made up to 30/04/04; full list of members 6 Buy now
21 May 2003 officers Director resigned 1 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 annual-return Return made up to 30/04/03; full list of members 6 Buy now
23 Dec 2002 accounts Annual Accounts 6 Buy now
31 May 2002 annual-return Return made up to 30/04/02; no change of members 4 Buy now
22 Nov 2001 accounts Annual Accounts 6 Buy now
04 Jul 2001 annual-return Return made up to 30/04/01; full list of members 5 Buy now
04 Jul 2001 officers Secretary's particulars changed 1 Buy now
04 Jul 2001 officers Director's particulars changed 1 Buy now
11 Jun 2001 address Registered office changed on 11/06/01 from: 1 conduit street, london, W1R 9TG 1 Buy now
29 Jan 2001 accounts Annual Accounts 6 Buy now
28 Jun 2000 accounts Annual Accounts 6 Buy now
18 May 2000 annual-return Return made up to 30/04/00; full list of members 4 Buy now
18 May 2000 officers Director's particulars changed 1 Buy now
21 Apr 2000 officers Secretary resigned 1 Buy now
20 Apr 2000 officers New secretary appointed 2 Buy now