About

Registered Number: 04586609
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Argyle House, 8 Leicester Street, Southport, PR9 0EZ

 

Founded in 2002, York Homes Development Ltd has its registered office in Southport, it has a status of "Active". The company has 2 directors listed as Zachariah, Albert Marcel, Bottomley, Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZACHARIAH, Albert Marcel 11 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOTTOMLEY, Gordon 11 November 2002 07 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 23 November 2016
MR04 - N/A 06 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 01 August 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 05 October 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 01 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 23 November 2005
395 - Particulars of a mortgage or charge 30 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
395 - Particulars of a mortgage or charge 21 January 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 15 September 2004
225 - Change of Accounting Reference Date 03 February 2004
363s - Annual Return 07 November 2003
395 - Particulars of a mortgage or charge 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2009 Fully Satisfied

N/A

Legal charge 31 July 2008 Outstanding

N/A

Legal charge 04 October 2007 Outstanding

N/A

Legal charge 20 March 2007 Outstanding

N/A

Legal charge 28 July 2005 Outstanding

N/A

Legal charge 18 January 2005 Outstanding

N/A

Debenture 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.