MADE IN YORKSHIRE HOMES LIMITED

13248936
GRANGE THORPE CLIFFE DRIVE RAWDON LEEDS LS19 6LL

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
14 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 3 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2021 capital Return of Allotment of shares 3 Buy now
05 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2021 officers Termination of appointment of director (Paul Douglas Land) 1 Buy now
05 Oct 2021 officers Appointment of director (Mrs Amy Elizabeth Wilson) 2 Buy now
05 Oct 2021 officers Appointment of director (Mr Simon Richard Wilson) 2 Buy now
13 Apr 2021 officers Appointment of director (Mr Paul Douglas Land) 2 Buy now
13 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2021 officers Termination of appointment of director (Michael Duke) 1 Buy now
05 Mar 2021 incorporation Incorporation Company 39 Buy now