- Company Overview for YORK BID COMPANY LIMITED (09937609)
- Filing history for YORK BID COMPANY LIMITED (09937609)
- People for YORK BID COMPANY LIMITED (09937609)
- More for YORK BID COMPANY LIMITED (09937609)
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) |
---|---|---|---|
29 Nov 2018 | TM01 | Termination of appointment of Steven John Brown as a director on 28 November 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Philip Nicholas Bolson as a director on 13 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Sophie Elizabeth Jewett as a director on 13 June 2018 | |
30 May 2018 | TM01 | Termination of appointment of Paul Rishworth Stansfield as a director on 24 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr John Ian Gillies as a director on 1 May 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of David Terry Carr as a director on 16 March 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Phil Pinder on 29 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Neil Philip Sanderson as a director on 20 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mrs Dawn Argyle as a director on 20 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Robert Paul Onyett as a director on 20 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Phil Pinder as a director on 20 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Rebecca Joanne Thompson as a director on 20 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Nicholas Maurice Symington as a director on 20 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from The Red House 1, Duncombe Place York North Yorkshire YO1 7ED England to The Red House 1, Duncombe Place York North Yorkshire YO1 7ED on 14 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from The Red House Duncombe Place York North Yorkshire YO1 7ED England to The Red House 1, Duncombe Place York North Yorkshire YO1 7ED on 14 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from One Museum Street York YO1 7DT United Kingdom to The Red House Duncombe Place York North Yorkshire YO1 7ED on 9 June 2017 | |
12 Apr 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | TM01 | Termination of appointment of Adam Michael Sinclair as a director on 9 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
05 Aug 2016 | AP01 | Appointment of Councillor David Terry Carr as a director on 14 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Christopher David Steward as a director on 14 July 2016 |