YORK ROAST CO GROUP LTD

09777459
ROYSTON PARKIN LTD UNIT 2 PRESIDENT BUILDING SAVILE STREET EAST SHEFFIELD S4 7UQ

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 22 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 23 Buy now
24 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2023 accounts Annual Accounts 24 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2022 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2022 capital Notice of name or other designation of class of shares 2 Buy now
12 Jul 2022 resolution Resolution 3 Buy now
12 Jul 2022 resolution Resolution 3 Buy now
07 Jul 2022 capital Notice of cancellation of shares 4 Buy now
07 Jul 2022 capital Return of purchase of own shares 3 Buy now
26 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2022 officers Termination of appointment of secretary (Stephen Maher) 1 Buy now
25 May 2022 officers Termination of appointment of director (Bryan Ian Plant) 1 Buy now
31 Jan 2022 accounts Annual Accounts 22 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 officers Termination of appointment of director (Stephen Paul Chadwick) 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 officers Change of particulars for director (Mr Wayne Anthony Chadwick) 2 Buy now
21 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 accounts Annual Accounts 25 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2019 officers Change of particulars for director (Mr Wayne Anthony Chadwick) 2 Buy now
20 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 02/11/2017 5 Buy now
16 Apr 2019 accounts Annual Accounts 22 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 02/11/2017 4 Buy now
06 Sep 2018 officers Termination of appointment of director (Richard Keith Nieto) 1 Buy now
03 Sep 2018 accounts Annual Accounts 10 Buy now
06 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
03 Oct 2017 officers Appointment of secretary (Mr Stephen Maher) 2 Buy now
15 Jun 2017 accounts Annual Accounts 2 Buy now
02 Mar 2017 mortgage Registration of a charge 23 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 capital Return of Allotment of shares 3 Buy now
11 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Sep 2016 officers Appointment of director (Mr Richard Keith Nieto) 2 Buy now
01 Sep 2016 officers Appointment of director (Mr Stephen Paul Chadwick) 2 Buy now
22 Aug 2016 officers Appointment of director (Mr Bryan Ian Plant) 2 Buy now
08 Jun 2016 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2015 incorporation Incorporation Company 35 Buy now