YORKSHIRE YOGA
Status | ACTIVE |
Company No. | 05368620 |
Category | |
Incorporated | 17 Feb 2005 |
Age | 19 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
YORKSHIRE YOGA is an active with number 05368620. It was incorporated 19 years, 3 months, 26 days ago, on 17 February 2005. The company address is 9/10 Halfpenny Close 9/10 Halfpenny Close, North Yorkshire, HG5 0TG.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 15 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Nov 2023
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 02 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodi Johnston
Termination date: 2022-07-01
Documents
Cessation of a person with significant control
Date: 02 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-01
Psc name: Jodi Johnston
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Foxall
Appointment date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Notification of a person with significant control
Date: 04 Mar 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-01
Psc name: Caren Fox
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jodi Johnston
Appointment date: 2021-06-14
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-07
Officer name: Mrs Caren Fox
Documents
Notification of a person with significant control
Date: 10 Feb 2022
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jodi Johnston
Notification date: 2021-09-01
Documents
Notification of a person with significant control
Date: 10 Feb 2022
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Smith
Notification date: 2021-09-01
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanna Lewis
Termination date: 2021-09-01
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monica Mary Uden
Termination date: 2021-07-01
Documents
Cessation of a person with significant control
Date: 04 Feb 2022
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Monica Mary Uden
Cessation date: 2021-07-01
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Charles Dzvairo
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Louise Moore
Documents
Gazette filings brought up to date
Date: 09 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolved compulsory strike off suspended
Date: 30 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Appoint person director company with name date
Date: 07 Feb 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susanna Lewis
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 07 Feb 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Jane Simpson
Termination date: 2020-09-01
Documents
Termination secretary company with name termination date
Date: 07 Feb 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Jane Simpson
Termination date: 2020-09-01
Documents
Appoint person director company with name date
Date: 07 Feb 2021
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Dzvairo
Appointment date: 2020-06-01
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Smith
Appointment date: 2020-09-12
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Moore
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Jewitt
Termination date: 2020-04-01
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-01
Officer name: Susan Lynn Vasey
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Monica Uden
Notification date: 2019-02-18
Documents
Appoint person secretary company with name date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-31
Officer name: Ms Rachel Jane Simpson
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Monica Mary Uden
Cessation date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: John Christopher Jewitt
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Rachel Jane Simpson
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mrs Susan Lynn Vasey
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clara Cook
Cessation date: 2018-03-22
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clara Cook
Termination date: 2018-03-22
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-30
Psc name: Rachel Simpson
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Ms Rachel Jane Simpson
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Peter Graves
Documents
Termination secretary company with name termination date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-30
Officer name: Peter Graves
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Bissell
Termination date: 2016-05-12
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Lyn Bissell
Termination date: 2016-05-12
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-12
Officer name: Mr John Christopher Jewitt
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Monica Mary Uden
Appointment date: 2016-04-28
Documents
Annual return company with made up date no member list
Date: 17 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-24
Officer name: Mr Peter Graves
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Katie Louise French
Termination date: 2015-03-12
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-23
Officer name: Lucy Joy Croucher
Documents
Annual return company with made up date no member list
Date: 19 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Appoint person director company with name
Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clara Cook
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bill Hoult
Termination date: 2014-04-04
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-04
Officer name: Alison Goodwin
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-04
Officer name: Mrs Clara Cook
Documents
Annual return company with made up date no member list
Date: 20 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Glover
Documents
Annual return company with made up date no member list
Date: 21 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Howsam
Documents
Annual return company with made up date no member list
Date: 01 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Louise Glover
Documents
Annual return company with made up date no member list
Date: 29 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Howsam
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Glover
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Goodwin
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Foljambe
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucy Joy Croucher
Documents
Annual return company with made up date no member list
Date: 31 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rebecca Jane Parker
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Graves
Documents
Annual return company with made up date no member list
Date: 16 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rebecca Jane Parker
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cllr Bill Hoult
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philippa Katie Louise French
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Louise Glover
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Lyn Bissell
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Bissell
Change date: 2010-01-25
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Morley
Documents
Termination secretary company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheena Morley
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/02/09
Documents
Some Companies
COMPREHENSIVE DEVELOPMENT SERVICES LIMITED
30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA
Number: | 08283680 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHANCERY LANE,WAKEFIELD,WF1 2SS
Number: | OC362247 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
27 BRUNSWICK STREET,LUTON,LU2 0HF
Number: | 04863238 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOWER ST. CLERE,SEVENOAKS,TN15 6NL
Number: | 10012844 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGORY MILLS,SUDBURY,CO10 1BB
Number: | 00040772 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING RECRUITMENTS (UK) LIMITED
ADVANTAGE,READING,RG1 7SN
Number: | 05446572 |
Status: | ACTIVE |
Category: | Private Limited Company |