YORKSHIRE BLOCK MAINTENANCE LTD
Status | ACTIVE |
Company No. | 11771578 |
Category | Private Limited Company |
Incorporated | 16 Jan 2019 |
Age | 5 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
YORKSHIRE BLOCK MAINTENANCE LTD is an active private limited company with number 11771578. It was incorporated 5 years, 6 months, 2 days ago, on 16 January 2019. The company address is 4 Finkle Street, Sedbergh, LA10 5BZ, Cumbria, United Kingdom.
Company Fillings
Change person director company with change date
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Mr Scott Thomas Lowther
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Mrs Katie Ashlea Lowther
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-29
Psc name: Mr Scott Thomas Lowther
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-29
Psc name: Mrs Katie Ashlea Lowther
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-02
Psc name: Mrs Katie Ashlea Whitley
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-02
Officer name: Mrs Katie Ashlea Whitley
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Notification of a person with significant control
Date: 22 Mar 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Ashlea Whitley
Notification date: 2022-04-01
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Scott Thomas Lowther
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Ashlea Whitley
Appointment date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-09
Officer name: Mr Scott Thomas Lowther
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-09
Psc name: Mr Scott Thomas Lowther
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Certificate change of name company
Date: 19 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maintecity services LIMITED\certificate issued on 19/01/22
Documents
Termination director company with name termination date
Date: 28 Jul 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Ashlea Whitley
Termination date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr Scott Thomas Lowther
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Ms Katie Ashlea Whitley
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mr Scott Thomas Lowther
Documents
Cessation of a person with significant control
Date: 27 Jan 2021
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katie Ashlea Whitley
Cessation date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Notification of a person with significant control
Date: 22 Jan 2020
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Ashlea Whitley
Notification date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-03-31
Documents
Some Companies
70 PRIORY ROAD,KENILWORTH,CV8 1LQ
Number: | 07878679 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2B, LYNES HOUSE LYNES LANE,RINGWOOD,BH24 1BT
Number: | 08236742 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 KENTS HILL ROAD NORTH,BENFLEET,SS7 4AD
Number: | 08126477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE
Number: | 10384486 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUIDE BRIDGE THEATRE AUDENSHAW ROAD,MANCHESTER,M34 5HJ
Number: | 09280134 |
Status: | ACTIVE |
Category: | Community Interest Company |
STAGE THEATRE HOLDINGS LIMITED
1 BLYTHE ROAD,LONDON,W14 0HG
Number: | 10376452 |
Status: | ACTIVE |
Category: | Private Limited Company |