YORK UNIVERSITY PROPERTY COMPANY LIMITED
Company number 02602888
- Company Overview for YORK UNIVERSITY PROPERTY COMPANY LIMITED (02602888)
- Filing history for YORK UNIVERSITY PROPERTY COMPANY LIMITED (02602888)
- People for YORK UNIVERSITY PROPERTY COMPANY LIMITED (02602888)
- Charges for YORK UNIVERSITY PROPERTY COMPANY LIMITED (02602888)
- More for YORK UNIVERSITY PROPERTY COMPANY LIMITED (02602888)
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) |
---|---|---|---|
04 Jan 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
01 Sep 2017 | AP01 | Appointment of Ms Joanna Louise Horsburgh as a director on 1 September 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of David John Duncan as a director on 17 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
17 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
11 Dec 2014 | TM01 | Termination of appointment of Graham Charles Gilbert as a director on 28 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Jeremy Charles Lindley as a director on 4 December 2014 | |
25 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Graham Charles Gilbert on 18 March 2014 | |
07 Mar 2014 | CERTNM |
Company name changed york science park (innovation centre) LIMITED\certificate issued on 07/03/14
|
|
07 Mar 2014 | NM06 | Change of name with request to seek comments from relevant body | |
07 Mar 2014 | CONNOT | Change of name notice | |
28 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
20 Mar 2013 | AA | Full accounts made up to 31 July 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
09 May 2012 | AUD | Auditor's resignation | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
16 Mar 2012 | CH03 | Secretary's details changed for Mr Michael John Slade on 16 March 2012 | |
17 Jan 2012 | AA | Full accounts made up to 31 July 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
15 Feb 2011 | AA | Full accounts made up to 31 July 2010 |