Advanced company searchLink opens in new window

YORK MINSTER FUND LIMITED

Company number 07570312

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)
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Francesca Ann Horsfield as a director on 26 September 2016
30 Mar 2017 TM01 Termination of appointment of Charles Jonathan Dent as a director on 17 October 2016
30 Mar 2017 TM01 Termination of appointment of Frederick Slingsby Collin as a director on 1 February 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Aug 2016 AP01 Appointment of Mr Christy York as a director on 21 June 2016
29 Mar 2016 AR01 Annual return made up to 18 March 2016 no member list
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Sep 2015 AP01 Appointment of Julia Rosemary Lister as a director on 30 June 2015
19 Mar 2015 AR01 Annual return made up to 18 March 2015 no member list
22 Dec 2014 TM01 Termination of appointment of Charles James Crathorne as a director on 10 September 2014
22 Dec 2014 AP01 Appointment of Mr Christopher John Charles Legard as a director on 10 September 2014
13 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2014 AD01 Registered office address changed from C/O Grays Solicitors Duncombe Place York North Yorkshire YO1 7DY to Church House Ogleforth York YO1 7JN on 12 December 2014
19 Jun 2014 TM01 Termination of appointment of Adrian Horsley as a director
19 Jun 2014 TM01 Termination of appointment of James Fenwick as a director
19 Jun 2014 TM01 Termination of appointment of Neil Harkin as a director
18 Jun 2014 AP01 Appointment of Mr Angus David Alistair Hunter Smart as a director
18 Jun 2014 AP01 Appointment of Mr Angus David Alastair Hunter Smart as a director
02 Apr 2014 AR01 Annual return made up to 18 March 2014 no member list
13 Dec 2013 AP01 Appointment of Mr Richard Armitage Shaw as a director
13 Dec 2013 AP01 Appointment of Mr Tim Rymer as a director
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 TM01 Termination of appointment of Nicholas Mcmahon Turner as a director