YOUNG HERTS LIMITED - PRESTON


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

Description Filing date
Officers. Change date: 2023-08-03. Officer name: Mr Alastair William Hopps. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Accounts. Accounts type full. 2022-12-21 View Report
Address. New address: 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP. Change date: 2022-10-04. Old address: 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type full. 2021-12-09 View Report
Officers. Appointment date: 2021-09-30. Officer name: Pario Limited. 2021-10-20 View Report
Officers. Termination date: 2021-09-30. Officer name: Paul William Noake. 2021-10-20 View Report
Accounts. Accounts type small. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type small. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Officers. Officer name: Robert John Austin. Termination date: 2018-09-26. 2019-01-29 View Report
Accounts. Accounts type small. 2019-01-08 View Report
Accounts. Change account reference date company previous extended. 2018-08-22 View Report
Persons with significant control. Psc name: Young Herts Holdings Limited. Notification date: 2018-08-14. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type small. 2017-10-07 View Report
Officers. Appointment date: 2017-06-16. Officer name: Mr Alastair William Hopps. 2017-07-25 View Report
Officers. Appointment date: 2017-06-16. Officer name: Mr Robert John Austin. 2017-07-25 View Report
Officers. Termination date: 2017-06-16. Officer name: Karen Anne Miller. 2017-07-25 View Report
Address. Change date: 2017-07-25. New address: 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Old address: 27 Harley Street London W1G 9QP. 2017-07-25 View Report
Persons with significant control. Cessation date: 2017-06-16. Psc name: Karen Anne Miller. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type full. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Accounts. Accounts type full. 2015-10-15 View Report
Officers. Officer name: Ms Karen Anne Miller. Appointment date: 2015-05-22. 2015-06-18 View Report
Officers. Officer name: Paul Simon Thompson. Termination date: 2015-05-22. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Address. Old address: Tavistock House Tavistock Square London WC1H 9LG. New address: 27 Harley Street London W1G 9QP. Change date: 2014-09-01. 2014-09-01 View Report
Accounts. Accounts type full. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-01-31 View Report
Officers. Officer name: Gloria Pope. 2013-01-02 View Report
Officers. Officer name: Mr Paul William Noake. 2013-01-02 View Report
Officers. Officer name: Mr Paul Simon Thompson. 2012-11-12 View Report
Officers. Officer name: Mr Paul Simon Thompson. 2012-11-12 View Report
Officers. Officer name: Andrew Andreou. 2012-11-12 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type full. 2011-09-05 View Report
Officers. Officer name: Mr Alexander Toby Shedden Parry. 2011-08-30 View Report
Officers. Officer name: David Sarson. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type full. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2010-02-26 View Report