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) |
---|---|---|---|
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
25 Mar 2011 | TM01 | Termination of appointment of Robert Cotterrell as a director | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 25 March 2011 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Nov 2010 | AP03 | Appointment of Ms Dolores Charlesworth as a secretary | |
17 Nov 2010 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
17 Nov 2010 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 November 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mrs Marilyn Susan Tansey on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Robert Graham Cotterrell on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Cecily Rose Alice Boys on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Janet Barnes on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Stephen Brian Bence on 31 March 2010 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
20 Aug 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
26 Mar 2008 | 363a | Return made up to 15/03/08; full list of members | |
01 Oct 2007 | AA | Total exemption full accounts made up to 31 May 2007 | |
30 Apr 2007 | 363a | Return made up to 15/03/07; full list of members | |
11 Nov 2006 | 287 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD | |
13 Oct 2006 | AA | Total exemption full accounts made up to 31 May 2006 | |
15 May 2006 | 288a | New director appointed | |
30 Mar 2006 | 363s |
Return made up to 15/03/06; full list of members
|
|
19 Sep 2005 | 288a | New director appointed |