- Company Overview for YORK HERITAGE LIMITED (06543629)
- Filing history for YORK HERITAGE LIMITED (06543629)
- People for YORK HERITAGE LIMITED (06543629)
- Charges for YORK HERITAGE LIMITED (06543629)
- More for YORK HERITAGE LIMITED (06543629)
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) |
---|---|---|---|
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | SH08 | Change of share class name or designation | |
09 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
31 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2017 | MR01 | Registration of charge 065436290002, created on 17 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AUD | Auditor's resignation | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 Apr 2015 | CH03 | Secretary's details changed for Mr Christopher Malcolm Lane on 1 February 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Christopher Malcolm Lane on 1 February 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from Spring House Farm Bolton Lane Barmby Moor York East Riding of Yorkshire YO42 4DE on 10 December 2012 | |
26 Oct 2012 | AP01 | Appointment of Mr Anthony Robert Mitchell as a director | |
03 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Christopher Malcolm Lane on 24 September 2011 | |
03 Apr 2012 | CH03 | Secretary's details changed for Mr Christopher Malcolm Lane on 24 September 2011 |