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)
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
  • 363(288) ‐ Secretary resigned;director resigned
19 Sep 2005 288a New director appointed