Advanced company searchLink opens in new window

NEW YORK TIMES LIMITED

Company number 01106659

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)
26 Jul 2007 363s Return made up to 27/05/07; no change of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
03 Nov 2006 288a New director appointed
17 Oct 2006 288b Director resigned
14 Aug 2006 363s Return made up to 27/05/06; full list of members
09 Aug 2006 288a New secretary appointed
14 Jun 2006 288b Secretary resigned;director resigned
03 Nov 2005 AA Full accounts made up to 31 December 2004
08 Sep 2005 288b Director resigned
02 Jun 2005 363s Return made up to 27/05/05; full list of members
23 Jun 2004 363s Return made up to 27/05/04; full list of members
21 Jun 2004 AA Full accounts made up to 31 December 2003
25 Jun 2003 AA Full accounts made up to 31 December 2002
27 May 2003 363s Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Apr 2003 288a New secretary appointed;new director appointed
15 Apr 2003 288b Secretary resigned;director resigned
30 Sep 2002 AA Full accounts made up to 31 December 2001
21 May 2002 363s Return made up to 27/05/02; full list of members
19 Oct 2001 AA Full accounts made up to 31 December 2000
06 Aug 2001 244 Delivery ext'd 3 mth 30/12/00
07 Jun 2001 363s Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 Jun 2000 AA Full group accounts made up to 31 December 1999
01 Jun 2000 363s Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Nov 1999 AA Full group accounts made up to 31 December 1998
04 Jun 1999 363s Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99