- 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) |
---|---|---|---|
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2012 | SH10 | Particulars of variation of rights attached to shares | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
25 Jul 2011 | AD04 | Register(s) moved to registered office address | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
19 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2008 | 288b | Appointment terminated director anthony mitchell | |
14 Apr 2008 | 288a | Director appointed christopher malcolm lane | |
25 Mar 2008 | NEWINC | Incorporation |