YATES LETTINGS LIMITED

07564483
HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH

Documents

Documents
Date Category Description Pages
22 Sep 2024 officers Termination of appointment of secretary (Sapna Bedi Fitzgerald) 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2023 accounts Annual Accounts 5 Buy now
06 Jun 2023 officers Appointment of director (Mr Paul Hardy) 2 Buy now
05 Jun 2023 officers Termination of appointment of director (Gregory Winston Young) 1 Buy now
01 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 5 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2021 officers Appointment of director (Mr Peter Bisset) 2 Buy now
03 Dec 2021 officers Termination of appointment of director (Paul Hardy) 1 Buy now
21 Sep 2021 accounts Annual Accounts 5 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Appointment of director (Mr Paul Hardy) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Greig Barker) 1 Buy now
03 Jul 2019 accounts Annual Accounts 5 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Appointment of director (Mr Greig Barker) 2 Buy now
26 Oct 2017 officers Termination of appointment of director (Matthew Paul Davis) 1 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 officers Change of particulars for director (Mr Gregory Winston Young) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Mr Matthew Paul Davis) 2 Buy now
08 Dec 2016 officers Change of particulars for secretary (Mrs Sapna Bedi Fitzgerald) 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
13 May 2016 officers Appointment of director (Mr Gregory Winston Young) 2 Buy now
13 May 2016 officers Termination of appointment of director (David Seeley Brown) 1 Buy now
11 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 May 2016 accounts Annual Accounts 7 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
23 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2015 officers Appointment of director (Mr Matthew Paul Davis) 2 Buy now
05 Aug 2015 officers Appointment of director (Mr David Seeley Brown) 2 Buy now
05 Aug 2015 officers Appointment of secretary (Mrs Sapna Bedi Fitzgerald) 2 Buy now
05 Aug 2015 officers Termination of appointment of director (Robin John Yates) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (Charles Dennis Yates) 1 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Nov 2014 resolution Resolution 1 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Robin John Yates) 2 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Apr 2011 officers Appointment of director (Charles Dennis Yates) 3 Buy now
28 Apr 2011 capital Return of Allotment of shares 4 Buy now
28 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Robin Yates) 2 Buy now
31 Mar 2011 officers Change of particulars for director (Mr Robin John Yates) 3 Buy now
15 Mar 2011 incorporation Incorporation Company 20 Buy now