YORBUILD LIMITED

04022099
CLUB CHAMBERS MUSEUM STREET YORK ENGLAND YO1 7DN

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2024 officers Change of particulars for director (Mrs Erica Louise Hammill) 2 Buy now
08 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2024 accounts Annual Accounts 11 Buy now
21 Apr 2023 accounts Annual Accounts 11 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2023 officers Termination of appointment of director (Michael Paul Hammill) 1 Buy now
23 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2022 accounts Annual Accounts 11 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Annual Accounts 11 Buy now
15 Oct 2020 mortgage Registration of a charge 8 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2020 capital Return of Allotment of shares 3 Buy now
07 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2020 accounts Annual Accounts 11 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 accounts Annual Accounts 12 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 accounts Annual Accounts 12 Buy now
13 Jul 2017 officers Change of particulars for director (Ms Erica Louise Rogers) 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Michael Paul Hammill) 2 Buy now
13 Jul 2017 officers Change of particulars for secretary (Erica Rogers) 1 Buy now
27 Apr 2017 accounts Annual Accounts 7 Buy now
21 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 accounts Annual Accounts 4 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 3 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 2 Buy now
13 Aug 2013 accounts Annual Accounts 3 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
29 Jun 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 officers Change of particulars for secretary (Erica Rogers) 1 Buy now
29 Jun 2011 officers Change of particulars for director (Mr Michael Paul Hammill) 2 Buy now
20 Jan 2011 accounts Annual Accounts 4 Buy now
12 Nov 2010 officers Appointment of director (Erica Rogers) 2 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
28 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 4 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from flat 1 21 clifton green york north yorkshire YO30 6LN 1 Buy now
10 Nov 2008 officers Director's change of particulars / michael hammill / 07/11/2008 1 Buy now
10 Nov 2008 officers Appointment terminated secretary christian rogers 1 Buy now
10 Nov 2008 officers Secretary appointed erica rogers 2 Buy now
30 Jun 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from bankbottom farm broadhead road turton bolton lancashire BL7 0JN 1 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
11 Jan 2008 officers New secretary appointed 2 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
02 Jul 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
02 Jul 2007 officers Director's particulars changed 1 Buy now
26 Jul 2006 accounts Annual Accounts 7 Buy now
10 Jul 2006 annual-return Return made up to 27/06/06; full list of members 2 Buy now
19 Oct 2005 accounts Annual Accounts 7 Buy now
01 Jul 2005 annual-return Return made up to 27/06/05; full list of members 3 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2004 address Registered office changed on 08/09/04 from: 30 muncastergate york north yorkshire YO31 9LA 1 Buy now
16 Aug 2004 capital Ad 01/05/04--------- £ si 1@1 2 Buy now
05 Aug 2004 accounts Annual Accounts 5 Buy now
05 Jul 2004 annual-return Return made up to 27/06/04; full list of members 6 Buy now
22 Dec 2003 accounts Annual Accounts 7 Buy now
19 Jun 2003 annual-return Return made up to 27/06/03; full list of members 6 Buy now
25 Apr 2003 address Registered office changed on 25/04/03 from: 7 water end clifton york north yorkshire YO30 6LL 1 Buy now
04 Mar 2003 accounts Annual Accounts 7 Buy now
16 Aug 2002 annual-return Return made up to 27/06/02; full list of members 6 Buy now
23 May 2002 address Registered office changed on 23/05/02 from: 1 holgate road york north yorkshire YO24 4AA 1 Buy now
22 Nov 2001 accounts Annual Accounts 7 Buy now
15 Sep 2001 mortgage Declaration of mortgage charge released/ceased 1 Buy now
15 Sep 2001 mortgage Declaration of mortgage charge released/ceased 2 Buy now
09 Jul 2001 annual-return Return made up to 27/06/01; full list of members 6 Buy now
02 May 2001 mortgage Particulars of mortgage/charge 5 Buy now
05 Jan 2001 mortgage Particulars of mortgage/charge 4 Buy now
03 Jan 2001 mortgage Particulars of mortgage/charge 4 Buy now
18 Dec 2000 accounts Accounting reference date shortened from 30/06/01 to 30/04/01 1 Buy now
31 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2000 officers Director resigned 1 Buy now
14 Aug 2000 officers Secretary resigned 1 Buy now
14 Aug 2000 officers New secretary appointed 2 Buy now
14 Aug 2000 officers New director appointed 2 Buy now
14 Aug 2000 address Registered office changed on 14/08/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 Jun 2000 incorporation Incorporation Company 18 Buy now