EIGHTEEN ST. MARY'S (YORK) LIMITED
Company number 01636470
- Company Overview for EIGHTEEN ST. MARY'S (YORK) LIMITED (01636470)
- Filing history for EIGHTEEN ST. MARY'S (YORK) LIMITED (01636470)
- People for EIGHTEEN ST. MARY'S (YORK) LIMITED (01636470)
- More for EIGHTEEN ST. MARY'S (YORK) LIMITED (01636470)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
26 Feb 2024 | TM02 | Termination of appointment of J H Watson Property Management Limited as a secretary on 26 February 2024 | |
26 Feb 2024 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary on 26 February 2024 | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Foss House 271 Huntington Road York YO31 9BR on 1 November 2023 | |
01 Nov 2023 | AP03 | Appointment of Mr Peter Bebb as a secretary on 26 October 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
06 Mar 2023 | TM02 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
03 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
18 Jan 2021 | AP01 | Appointment of Mrs Hannah Butler as a director on 18 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Ms Cecily Rose Alice Boys as a director on 12 January 2021 | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
02 Mar 2020 | TM01 | Termination of appointment of Cecily Rose Alice Boys as a director on 2 March 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Janet Barnes as a director on 16 January 2020 | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
27 Jun 2019 | AP04 | Appointment of J H Watson Property Management Limited as a secretary on 27 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of James William Sheeran as a secretary on 27 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Thomas Benjamin Forsdike as a director on 4 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates |