Advanced company searchLink opens in new window

YORK UNIVERSITY DEVELOPMENT COMPANY LIMITED

Company number 02930099

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
28 Jun 2019 SH20 Statement by Directors
28 Jun 2019 SH19 Statement of capital on 28 June 2019
  • GBP 2.00
28 Jun 2019 CAP-SS Solvency Statement dated 11/06/19
28 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
02 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 January 2019
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 July 2017
02 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
17 Dec 2016 AA Full accounts made up to 31 July 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 7,120,222
10 Mar 2016 AA Full accounts made up to 31 July 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 7,120,222
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
11 Dec 2014 TM01 Termination of appointment of Graham Charles Gilbert as a director on 28 November 2014
11 Dec 2014 AP01 Appointment of Mr Jeremy Charles Lindley as a director on 4 December 2014
25 Nov 2014 AA Full accounts made up to 31 July 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
07 Mar 2014 CERTNM Company name changed nemesian LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
07 Mar 2014 NM06 Change of name with request to seek comments from relevant body