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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |