Advanced company searchLink opens in new window

YORK TRUST EQUITIES LIMITED

Company number 01162027

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)
08 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,100
28 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,100
30 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2014 AP03 Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014
18 Aug 2014 TM02 Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
25 Apr 2013 AD01 Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 April 2013
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Richard Berry as a director
12 Jan 2012 TM02 Termination of appointment of Richard Berry as a secretary
30 Dec 2011 AP03 Appointment of Mr Robert Charles Hunt as a secretary
30 Dec 2011 AP01 Appointment of Mr Robert Charles Hunt as a director
30 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
17 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AD01 Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011
19 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
14 May 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
07 Nov 2009 AP01 Appointment of Mr David Andrew Gerrard as a director
07 Nov 2009 CH03 Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009
07 Nov 2009 CH01 Director's details changed for Mr Richard Douglas Berry on 1 October 2009