R&D YORKSHIRE LIMITED
Status | ACTIVE |
Company No. | 06423864 |
Category | Private Limited Company |
Incorporated | 12 Nov 2007 |
Age | 16 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
R&D YORKSHIRE LIMITED is an active private limited company with number 06423864. It was incorporated 16 years, 5 months, 25 days ago, on 12 November 2007. The company address is Unit B Endeavour Park Unit B Endeavour Park, Addington West Malling, ME19 5SH, Kent, England.
Company Fillings
Change to a person with significant control
Date: 23 Jan 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-01
Psc name: T&M Dhillon Group Limited
Documents
Change person director company with change date
Date: 23 Jan 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Mr Manga Singh Dhillon
Documents
Change person secretary company with change date
Date: 23 Jan 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-11-01
Officer name: Mr Gurjeet Dhillon
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2023
Action Date: 23 Sep 2023
Category: Address
Type: AD01
Old address: Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England
New address: Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH
Change date: 2023-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2021
Action Date: 24 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064238640005
Charge creation date: 2021-11-24
Documents
Mortgage satisfy charge full
Date: 05 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064238640003
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manga Singh Dhillon
Change date: 2021-06-11
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Vipul Sharma
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Manga Singh Dhillon
Documents
Change person secretary company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gurjeet Dhillon
Change date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Cessation of a person with significant control
Date: 11 Aug 2020
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vipul Sharma
Cessation date: 2019-05-16
Documents
Notification of a person with significant control
Date: 11 Aug 2020
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rs Group Investments Ltd
Notification date: 2019-05-16
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Vipul Sharma
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-05-01
Psc name: T&M Dhillon Group Limited
Documents
Confirmation statement with no updates
Date: 22 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Mortgage satisfy charge full
Date: 18 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064238640002
Documents
Mortgage satisfy charge full
Date: 18 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064238640004
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-03
Charge number: 064238640004
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
New address: Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ
Old address: 32 Harmer Street Gravesend Kent DA12 2AX
Change date: 2016-07-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064238640003
Charge creation date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Old address: Castlegate Retail Park Unit a, 1 st. Johns Road Huddersfield HD1 5AT England
New address: 32 Harmer Street Gravesend Kent DA12 2AX
Change date: 2015-05-28
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Old address: 234 Singlewell Road Gravesend Kent DA11 7RE
Change date: 2014-11-26
New address: Castlegate Retail Park Unit a, 1 St. Johns Road Huddersfield HD1 5AT
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage satisfy charge full
Date: 15 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 25 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064238640002
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vipul Sharma
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjinder Randhawa
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harjinder Singh Randhawa
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: docklands acc, mks associates LTD, 10 waterson st london E2 8HE
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10136462 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11631994 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 LEMAN STREET,LONDON,E1 8EY
Number: | 11658747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH
Number: | 10765468 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HAMILTON GARDENS,BATHGATE,EH48 2JA
Number: | SC554102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWINDS NORTH STREET,MAIDSTONE,ME17 3HT
Number: | 09779659 |
Status: | ACTIVE |
Category: | Private Limited Company |