Advanced company searchLink opens in new window

YORK COFFEE EMPORIUM LIMITED

Company number 09199237

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)
10 Nov 2016 RP04AP03 Second filing for the appointment of Tracy Macdonald as a secretary
09 Nov 2016 RP04AP01 Second filing for the appointment of Fergus Ross Macdonald as a director
09 Nov 2016 RP04AP01 Second filing for the appointment of Tracy Macdonlad as a director
09 Nov 2016 RP04AP01 Second filing for the appointment of Janet Upton as a director
09 Nov 2016 RP04AP01 Second filing for the appointment of Alec Upton as a director
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
28 Jun 2016 MR01 Registration of charge 091992370001, created on 23 June 2016
28 Apr 2016 AD01 Registered office address changed from Unit 8 London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6QY to The Vivars Vivars Way Canal Road Selby North Yorkshire YO8 8BE on 28 April 2016
28 Apr 2016 AP03 Appointment of Mrs Tracy Macdonald as a secretary on 28 April 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 10/11/2016.
28 Apr 2016 AP01 Appointment of Mrs Tracy Macdonald as a director on 28 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2016.
28 Apr 2016 AP01 Appointment of Mr Fergus Ross Macdonald as a director on 28 April 2016
28 Apr 2016 AP01 Appointment of Mr Alec Upton as a director on 28 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2016.
28 Apr 2016 AP01 Appointment of Mrs Janet Upton as a director on 28 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2016.
28 Apr 2016 TM01 Termination of appointment of Laurence Beardmore as a director on 28 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/11/2016.
28 Apr 2016 TM01 Termination of appointment of Phillipa Beardmore as a director on 28 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/11/2016.
06 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 29 February 2016
02 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 100