Address. New address: Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG. Old address: Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN. Change date: 2024-04-11. |
2024-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2024-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-05 |
View Report |
Persons with significant control. Change date: 2023-05-15. Psc name: Praxis Trustees Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Childrens Fund. |
2023-05-16 |
View Report |
Persons with significant control. Change date: 2023-05-15. Psc name: Praxis Trustees Limited as Trustees of the Cmy Yuill 1972 Settlement - Phillip's Childrens Fund. |
2023-05-15 |
View Report |
Persons with significant control. Cessation date: 2023-05-10. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Phillip's Children's Fund. |
2023-05-15 |
View Report |
Persons with significant control. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Children's Fund. Cessation date: 2023-05-10. |
2023-05-15 |
View Report |
Persons with significant control. Notification date: 2023-05-10. Psc name: Praxis Trustees Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Childrens Fund. |
2023-05-15 |
View Report |
Persons with significant control. Notification date: 2023-05-10. Psc name: Praxis Trustees Limited as Trustees of the Cmy Yuill 1972 Settlement - Phillip's Childrens Fund. |
2023-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-09 |
View Report |
Officers. Officer name: Mrs Emma Jayne Holmes. Change date: 2021-04-10. |
2021-04-19 |
View Report |
Officers. Change date: 2021-03-22. Officer name: Mrs Emma Jane Holmes. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-20 |
View Report |
Officers. Appointment date: 2020-10-01. Officer name: Mrs Barbara Jean Painter. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-20 |
View Report |
Persons with significant control. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Children's Fund. Notification date: 2017-01-25. |
2018-10-08 |
View Report |
Persons with significant control. Psc name: Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Phillip's Children's Fund. Notification date: 2017-01-25. |
2018-10-08 |
View Report |
Persons with significant control. Withdrawal date: 2018-10-01. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Officers. Change date: 2017-08-01. Officer name: Mr Edward Richard Thomas Yuill. |
2017-08-08 |
View Report |
Officers. Appointment date: 2017-04-01. Officer name: Mrs Emma Jane Holmes. |
2017-04-03 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 22/12/2016. |
2017-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Address. Change date: 2016-01-04. New address: Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN. Old address: Unit 2 Jubilee House York Road Hartlepool TS26 0RE. |
2016-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-11-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-11-28 |
View Report |
Capital. Capital allotment shares. |
2012-02-10 |
View Report |
Accounts. Change account reference date company current extended. |
2012-02-02 |
View Report |
Officers. Officer name: Mrs Julie Margaret Rigal. Change date: 2012-01-16. |
2012-01-16 |
View Report |
Incorporation. Incorporation company. |
2011-12-22 |
View Report |