About

Registered Number: 06675638
Date of Incorporation: 18/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB,

 

Having been setup in 2008, Yorkshire & Humberside Cda Ltd are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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
AA - Annual Accounts 23 January 2018
AD01 - Change of registered office address 10 January 2018
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
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
AP01 - Appointment of director 05 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
CS01 - N/A 19 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 07 September 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 August 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 30 August 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 08 October 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 20 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AR01 - Annual Return 24 November 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
225 - Change of Accounting Reference Date 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

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

Legal charge 05 April 2011 Fully Satisfied

N/A

Debenture 05 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.