|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 28 September 2025 with no updates
|
|
|
20 May 2025
|
20 May 2025
Director's details changed for Mr Philip Michael Barker on 16 May 2025
|
|
|
20 May 2025
|
20 May 2025
Director's details changed for Mrs Aimee Louise Barker on 16 May 2025
|
|
|
20 May 2025
|
20 May 2025
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 20 May 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 28 September 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 28 September 2023 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Change of details for Visit Yorkshire Holdings Ltd as a person with significant control on 22 May 2017
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 28 September 2022 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 28 September 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 28 September 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 28 September 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 28 September 2018 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Previous accounting period shortened from 30 September 2018 to 31 January 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Registration of charge 082326040001, created on 28 November 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 28 September 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 22 May 2017
|