THE DESIGN HOUSE (YORK) LIMITED

06304174
95 MAIN STREET FULFORD YORK YO10 4PN

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 3 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2022 officers Termination of appointment of director (Joanna Margaret Dimes) 1 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 3 Buy now
21 Jun 2021 accounts Annual Accounts 3 Buy now
13 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2019 accounts Annual Accounts 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 9 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 accounts Annual Accounts 8 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2017 officers Appointment of director (Mrs Sarah Louise Porter) 2 Buy now
19 May 2017 officers Termination of appointment of director (Tracie Annette Jarvis-Post) 1 Buy now
19 May 2017 officers Termination of appointment of secretary (Norman Whyte) 1 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 accounts Annual Accounts 8 Buy now
18 Jul 2015 annual-return Annual Return 5 Buy now
18 Jul 2015 officers Change of particulars for director (Miss Tracie Annette Jarvis) 2 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 8 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 10 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 officers Appointment of director (Mrs Joanna Margaret Dimes) 2 Buy now
24 Jul 2012 officers Change of particulars for director (Miss Tracie Annette Jarvis) 2 Buy now
14 Oct 2011 accounts Amended Accounts 10 Buy now
16 Aug 2011 accounts Annual Accounts 11 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
10 May 2011 officers Appointment of director (Ms Sallie Gray) 2 Buy now
09 May 2011 capital Return of Allotment of shares 3 Buy now
28 Sep 2010 accounts Annual Accounts 10 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
20 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
09 May 2009 accounts Annual Accounts 10 Buy now
08 Sep 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
20 Aug 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
05 Jul 2007 incorporation Incorporation Company 15 Buy now