- Company Overview for YORK FESTIVAL TRUST (01446643)
- Filing history for YORK FESTIVAL TRUST (01446643)
- People for YORK FESTIVAL TRUST (01446643)
- More for YORK FESTIVAL TRUST (01446643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Sep 2016 | AD01 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Bedern Hall Bedern York YO1 7AL on 8 September 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of June Ann Smith Parker as a director on 23 February 2016 | |
19 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
16 Dec 2014 | AP01 | Appointment of Jennifer Ann Bartram as a director on 3 September 2014 | |
16 Dec 2014 | AP01 | Appointment of Noel Robin Shouksmith as a director on 3 September 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Stephen Charles Bielby as a director on 3 September 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Richard Edward Haynes as a director on 3 September 2014 | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
07 Nov 2013 | AP01 | Appointment of Janet Ann Greenwood as a director | |
20 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
27 Jan 2012 | AD01 | Registered office address changed from Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ on 27 January 2012 | |
06 Oct 2011 | TM01 | Termination of appointment of James Webster as a director | |
06 Oct 2011 | AP01 | Appointment of John Newberry Russell as a director | |
06 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Apr 2011 | AD01 | Registered office address changed from Jwpcreers Foss Place Foss Islands Road York North Yorkshire YO31 7UJ on 6 April 2011 | |
09 Feb 2011 | AP01 | Appointment of James Whelan Webster as a director |