- Company Overview for CITY OF YORK TRADING LIMITED (07852072)
- Filing history for CITY OF YORK TRADING LIMITED (07852072)
- People for CITY OF YORK TRADING LIMITED (07852072)
- Registers for CITY OF YORK TRADING LIMITED (07852072)
- More for CITY OF YORK TRADING LIMITED (07852072)
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 2017 | AP01 | Appointment of Mr James Anthony Grewer as a director on 22 February 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
28 Nov 2016 | TM01 | Termination of appointment of Paul Martyn Gibson as a director on 7 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr William Paul Colman as a director on 7 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Ian Michael Floyd as a director on 7 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Tracey Ann Carter as a director on 7 November 2016 | |
25 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Stuart Richard Rawlings as a director on 26 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Ms Christina Mary Funnell as a director on 26 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr John Edwin Gates as a director on 26 May 2016 | |
04 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
23 Nov 2015 | AP01 | Appointment of Mr Paul Martyn Gibson as a director on 15 January 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Stuart Richard Rawlings as a director on 21 May 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Dafydd Emlyn Williams as a director on 21 May 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Pauline Stuchfield as a director on 28 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Andrew Neil Docherty as a director on 30 September 2015 | |
10 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Pauline Stuchfield on 1 March 2013 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Ian Michael Floyd on 1 March 2013 | |
25 Feb 2015 | CH01 | Director's details changed for Andrew Neil Docherty on 1 March 2013 | |
12 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
12 Mar 2014 | TM01 | Termination of appointment of Kevin Hall as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|