Based in Birmingham, Humber & Yorkshire Cda Ltd was registered on 30 June 2009, it has a status of "Active". This organisation does not have any directors. Currently we aren't aware of the number of employees at the this business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 05 January 2020 | |
PARENT_ACC - N/A | 30 December 2019 | |
AGREEMENT2 - N/A | 30 December 2019 | |
GUARANTEE2 - N/A | 30 December 2019 | |
MR01 - N/A | 08 August 2019 | |
AP01 - Appointment of director | 11 April 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
CS01 - N/A | 09 January 2019 | |
PSC05 - N/A | 09 January 2019 | |
AA - Annual Accounts | 05 January 2019 | |
RESOLUTIONS - N/A | 24 July 2018 | |
MA - Memorandum and Articles | 24 July 2018 | |
MR01 - N/A | 19 April 2018 | |
CS01 - N/A | 03 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
RESOLUTIONS - N/A | 17 November 2017 | |
CC04 - Statement of companies objects | 17 November 2017 | |
AP01 - Appointment of director | 26 September 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
TM02 - Termination of appointment of secretary | 06 June 2017 | |
MR04 - N/A | 05 June 2017 | |
MR04 - N/A | 05 June 2017 | |
MR04 - N/A | 26 February 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 30 July 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AD01 - Change of registered office address | 20 February 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 15 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA01 - Change of accounting reference date | 04 September 2011 | |
AR01 - Annual Return | 05 August 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 02 September 2010 | |
AD01 - Change of registered office address | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
225 - Change of Accounting Reference Date | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
NEWINC - New incorporation documents | 30 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2019 | Outstanding |
N/A |
A registered charge | 12 April 2018 | Outstanding |
N/A |
Debenture | 28 February 2012 | Fully Satisfied |
N/A |
Debenture | 05 April 2011 | Fully Satisfied |
N/A |
Debenture | 24 November 2009 | Fully Satisfied |
N/A |