Advanced company searchLink opens in new window

YORK PLACE COMPANY SERVICES LIMITED

Company number 02080589

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)
13 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,000
07 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
19 Aug 2015 CH01 Director's details changed for Mr Stanley Harold Davis on 12 August 2015
01 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3,000
07 Mar 2014 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 7 March 2014
28 Feb 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 28 February 2014
25 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,000
05 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Nov 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
22 Sep 2010 AP04 Appointment of Cr Secretaries Limited as a secretary
21 Sep 2010 TM02 Termination of appointment of David Kaye as a secretary
02 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
20 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
14 Sep 2009 363a Return made up to 30/08/09; full list of members
22 May 2009 288b Appointment terminated director nigel lindsay fynn
22 May 2009 288b Appointment terminated director andrew davis
22 May 2009 288b Appointment terminated director michelle render
22 May 2009 288b Appointment terminated director jonathan round