XEINADIN YORKSHIRE & NORTH EAST LIMITED

07107469
TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NA

Documents

Documents
Date Category Description Pages
20 Mar 2025 accounts Annual Accounts 18 Buy now
20 Mar 2025 other Audit exemption statement of guarantee by parent company for period ending 31/05/24 3 Buy now
06 Mar 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/24 78 Buy now
06 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/05/24 1 Buy now
19 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2024 officers Appointment of director (Mr Charanjit Dhillon) 2 Buy now
26 Nov 2024 officers Appointment of director (Mr Peter James Anderson) 2 Buy now
26 Nov 2024 officers Termination of appointment of director (Deborah Fletcher-Mcvay) 1 Buy now
26 Jul 2024 officers Termination of appointment of director (Sharon Aideen Mei Mei Adams) 1 Buy now
26 Jul 2024 officers Termination of appointment of director (Kenneth Graham) 1 Buy now
03 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
04 Mar 2024 accounts Annual Accounts 15 Buy now
04 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 70 Buy now
04 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 3 Buy now
04 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Termination of appointment of director (Alexander John Exley White) 1 Buy now
08 Mar 2023 officers Termination of appointment of director (Peter James Anderson) 1 Buy now
28 Feb 2023 accounts Annual Accounts 17 Buy now
28 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/22 60 Buy now
28 Feb 2023 resolution Resolution 2 Buy now
28 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/05/22 3 Buy now
28 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/05/22 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2022 officers Appointment of director (Deborah Fletcher-Mcvay) 2 Buy now
17 Aug 2022 mortgage Registration of a charge 81 Buy now
15 Aug 2022 resolution Resolution 3 Buy now
15 Aug 2022 incorporation Memorandum Articles 24 Buy now
21 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 officers Appointment of director (Mr Alexander John Exley White) 2 Buy now
08 Jun 2022 officers Appointment of director (Mr Peter James Anderson) 2 Buy now
30 May 2022 capital Notice of name or other designation of class of shares 2 Buy now
30 May 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 May 2022 capital Second Filing Capital Allotment Shares 4 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
13 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement 7 Buy now
03 Sep 2021 accounts Annual Accounts 11 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Kenneth Graham) 2 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
15 Mar 2021 officers Termination of appointment of director (Kevin Anthony Bradley) 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement 7 Buy now
03 Jul 2020 accounts Annual Accounts 12 Buy now
03 Feb 2020 accounts Annual Accounts 12 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2019 accounts Annual Accounts 12 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 resolution Resolution 20 Buy now
19 Sep 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Sep 2018 incorporation Memorandum Articles 30 Buy now
14 Sep 2018 resolution Resolution 4 Buy now
08 Feb 2018 accounts Annual Accounts 12 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jan 2018 officers Termination of appointment of director (Colin David Syers) 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2016 officers Appointment of director (Mrs Sharon Aideen Mei Mei Adams) 2 Buy now
16 Nov 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
18 Aug 2014 resolution Resolution 32 Buy now
06 Jun 2014 officers Termination of appointment of director (Robert Dunning) 1 Buy now
02 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2014 annual-return Annual Return 6 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 officers Termination of appointment of director (Colin Hutson) 1 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
20 Dec 2011 officers Change of particulars for director (Samantha Jane Rainbow) 2 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 capital Return of Allotment of shares 4 Buy now
01 Mar 2010 officers Appointment of director (Samantha Jane Rainbow) 3 Buy now
01 Mar 2010 officers Appointment of director (Kevin Anthony Bradley) 3 Buy now
01 Mar 2010 officers Appointment of director (Colin Hutson) 3 Buy now
01 Mar 2010 officers Appointment of director (Colin David Syers) 3 Buy now
01 Mar 2010 officers Appointment of director (Robert William Dunning) 3 Buy now
26 Feb 2010 resolution Resolution 2 Buy now
19 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 incorporation Incorporation Company 24 Buy now