YORKCLOUD LIMITED - CHORLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type full. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Persons with significant control. Change date: 2021-10-12. Psc name: Lakeside Hotel Windermere Limited. 2022-01-06 View Report
Address. Change date: 2021-10-20. New address: Blenheim House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY. Old address: Haverthwaite Lodge Haverthwaite Ulverston Cumbria LA12 8AJ United Kingdom. 2021-10-20 View Report
Accounts. Change account reference date company current extended. 2021-10-18 View Report
Officers. Officer name: Mr Richard John Keeling. Appointment date: 2021-10-12. 2021-10-18 View Report
Officers. Officer name: Mr Richard George Lindsay Grime. Appointment date: 2021-10-12. 2021-10-18 View Report
Officers. Appointment date: 2021-10-12. Officer name: Mr Mark Lorimer Widders. 2021-10-18 View Report
Officers. Appointment date: 2021-10-12. Officer name: Mr Craig John Hemmings. 2021-10-18 View Report
Officers. Officer name: Ms Kathryn Revitt. Appointment date: 2021-10-12. 2021-10-18 View Report
Officers. Termination date: 2021-10-12. Officer name: David Michael Birkett Snowdon. 2021-10-18 View Report
Officers. Officer name: Clive Wilson. Termination date: 2021-10-12. 2021-10-18 View Report
Officers. Termination date: 2021-10-12. Officer name: Christopher Jackson Malpas. 2021-10-18 View Report
Mortgage. Charge number: 10. 2021-10-18 View Report
Mortgage. Charge number: 2. 2021-10-18 View Report
Mortgage. Charge number: 4. 2021-10-18 View Report
Mortgage. Charge number: 016790250011. 2021-10-18 View Report
Accounts. Accounts type full. 2021-08-27 View Report
Mortgage. Charge number: 016790250011. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type full. 2020-11-27 View Report
Mortgage. Charge number: 016790250011. Charge creation date: 2020-06-18. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Auditors. Auditors resignation company. 2020-01-24 View Report
Officers. Officer name: Christos Christou. Termination date: 2019-11-08. 2020-01-14 View Report
Accounts. Accounts type full. 2019-10-28 View Report
Officers. Termination date: 2019-10-01. Officer name: Arthur Geoffrey Bailes. 2019-10-02 View Report
Persons with significant control. Psc name: Lakeside Hotel Windermere Limited. Change date: 2019-09-19. 2019-09-20 View Report
Address. New address: Haverthwaite Lodge Haverthwaite Ulverston Cumbria LA12 8AJ. Change date: 2019-09-20. Old address: Rocky Bank Lakeside Newby Bridge Ulverston Cumbria LA12 8AS. 2019-09-20 View Report
Officers. Termination date: 2019-09-08. Officer name: Neville Rodney Talbot. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Officers. Appointment date: 2018-07-09. Officer name: Mr Christos Christou. 2018-10-22 View Report
Accounts. Accounts type full. 2018-10-09 View Report
Confirmation statement. Statement with updates. 2018-01-04 View Report
Accounts. Accounts type full. 2017-10-27 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type full. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type full. 2015-11-04 View Report
Mortgage. Charge number: 9. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type full. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type full. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type full. 2012-10-22 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Accounts. Accounts type full. 2011-10-21 View Report