Advanced company searchLink opens in new window

EIGHTEEN ST. MARY'S (YORK) LIMITED

Company number 01636470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2017 TM01 Termination of appointment of Stephen Brian Bence as a director on 1 November 2017
19 Oct 2017 AP03 Appointment of Mr James William Sheeran as a secretary on 18 October 2017
29 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
12 Oct 2016 AP03 Appointment of Ms Dolores Charlesworth as a secretary on 12 October 2016
30 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5
18 Nov 2015 CH01 Director's details changed for Cecily Rose Alice Boys on 18 November 2015
18 Nov 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
08 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
08 Apr 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
06 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
10 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5
15 Oct 2013 AP03 Appointment of Navpreet Mander as a secretary
15 Oct 2013 TM02 Termination of appointment of Lori Griffiths as a secretary
08 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
27 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
27 Mar 2013 AP03 Appointment of Miss Lori Griffiths as a secretary
07 Mar 2013 TM02 Termination of appointment of Sharon Morley as a secretary
20 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
25 Oct 2011 AP03 Appointment of Mrs Sharon Tracey Morley as a secretary
25 Oct 2011 TM02 Termination of appointment of Dolores Charlesworth as a secretary