YORK PULLMAN BUS COMPANY LIMITED
Status | ACTIVE |
Company No. | 06047813 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
YORK PULLMAN BUS COMPANY LIMITED is an active private limited company with number 06047813. It was incorporated 17 years, 3 months, 18 days ago, on 10 January 2007. The company address is 2 Clifton Moor Business Village 2 Clifton Moor Business Village, York, YO30 4XG, North Yorkshire.
Company Fillings
Accounts with accounts type small
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 13 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maxine Paula James
Termination date: 2024-03-12
Documents
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-23
Officer name: Mr Andrew Simon Jarvis
Documents
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-23
Officer name: Mr Colin Brown
Documents
Resolution
Date: 29 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 25 Jan 2024
Action Date: 22 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tom James Holdings Limited
Cessation date: 2024-01-22
Documents
Notification of a person with significant control
Date: 25 Jan 2024
Action Date: 22 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-22
Psc name: Ypbc Limited
Documents
Cessation of a person with significant control
Date: 24 Jan 2024
Action Date: 22 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: York Pullman Holdings Limited
Cessation date: 2024-01-22
Documents
Notification of a person with significant control
Date: 24 Jan 2024
Action Date: 22 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-22
Psc name: Tom James Holdings Limited
Documents
Capital allotment shares
Date: 24 Jan 2024
Action Date: 22 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-22
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Mortgage satisfy charge full
Date: 20 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous extended
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type small
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type small
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type small
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person secretary company with change date
Date: 24 Jan 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maxine Paula James
Change date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Maxine Paula James
Documents
Termination secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas James
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 23 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 27 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas George James
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Old address: 3-5 College Street Burnham-on-Sea Somerset TA8 1AR
Change date: 2009-12-14
Documents
Termination director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Keedwell
Documents
Accounts with accounts type small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/10/07
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
10 HAREWOOD AVENUE,LONDON,NW1 6AA
Number: | 02342280 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BROADACRES,BIRMINGHAM,B31 5SE
Number: | 06387963 |
Status: | ACTIVE |
Category: | Private Limited Company |
D FURNIVAL DRIVER SERVICES LTD
OSSINGTON CHAMBERS,NEWARK,NG24 1AX
Number: | 07337858 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WITHINGTON ROAD,MANCHESTER,M16 8EF
Number: | 10545293 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSG VALENTINE LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 06413771 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11094783 |
Status: | ACTIVE |
Category: | Private Limited Company |