Advanced company searchLink opens in new window

YORK UNIVERSITY PROPERTY COMPANY LIMITED

Company number 02602888

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2014-02-24
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