- Company Overview for YORK NATURAL ENVIRONMENT TRUST LIMITED (04712997)
- Filing history for YORK NATURAL ENVIRONMENT TRUST LIMITED (04712997)
- People for YORK NATURAL ENVIRONMENT TRUST LIMITED (04712997)
- Registers for YORK NATURAL ENVIRONMENT TRUST LIMITED (04712997)
- More for YORK NATURAL ENVIRONMENT TRUST LIMITED (04712997)
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) |
---|---|---|---|
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Robert Anthony Dick as a director on 27 June 2017 | |
13 May 2017 | CH01 | Director's details changed for Michael James Phythian on 21 April 2017 | |
13 May 2017 | AD01 | Registered office address changed from 67 Monkton Road York YO31 9AJ England to Glyn Garth Sandy Lane Stockton on the Forest York YO32 9UU on 13 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Oct 2016 | AD01 | Registered office address changed from 22 Sherwood Grove Acomb York YO26 5rd to 67 Monkton Road York YO31 9AJ on 2 October 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Robert Hutchinson as a secretary on 28 June 2016 | |
08 Jul 2016 | AP03 | Appointment of Dr Michael James Phythian as a secretary on 28 June 2016 | |
08 Jul 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
08 Jul 2016 | EH01 | Elect to keep the directors' register information on the public register | |
26 Mar 2016 | AR01 | Annual return made up to 26 March 2016 no member list | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 | Annual return made up to 26 March 2015 no member list | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jun 2014 | AP01 | Appointment of Mr Stephen Hart as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Mark Warters as a director | |
26 Mar 2014 | AR01 | Annual return made up to 26 March 2014 no member list | |
26 Mar 2014 | CH01 | Director's details changed for Judith Ann Sutton on 31 August 2011 | |
07 Feb 2014 | CH01 | Director's details changed for Robert Hutchinson on 1 December 2013 | |
06 Feb 2014 | CH01 | Director's details changed for Robert Anthony Dick on 1 October 2009 |