R&D YORKSHIRE LIMITED

Unit B Endeavour Park Unit B Endeavour Park, Addington West Malling, ME19 5SH, Kent, England
StatusACTIVE
Company No.06423864
CategoryPrivate Limited Company
Incorporated12 Nov 2007
Age16 years, 5 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064238640003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064238640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064238640004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064238640002

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vipul Sharma

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harjinder Randhawa

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXEL ARIGATO LONDON LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10136462
Status:ACTIVE
Category:Private Limited Company

EFFECTFUL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11631994
Status:ACTIVE
Category:Private Limited Company

J.R. EATERY LTD

129 LEMAN STREET,LONDON,E1 8EY

Number:11658747
Status:ACTIVE
Category:Private Limited Company

JE MANAGEMENT SERVICES LTD

SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH

Number:10765468
Status:ACTIVE
Category:Private Limited Company

KYSTO LIMITED

61 HAMILTON GARDENS,BATHGATE,EH48 2JA

Number:SC554102
Status:ACTIVE
Category:Private Limited Company

SCANDERHEAD LTD

SOUTHWINDS NORTH STREET,MAIDSTONE,ME17 3HT

Number:09779659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source