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)
09 Jul 1996 288 New director appointed
09 Jul 1996 288 Director resigned
06 May 1996 288 Secretary's particulars changed
30 Nov 1995 363s Return made up to 15/11/95; full list of members
29 Nov 1995 AA Full accounts made up to 31 March 1995
10 Mar 1995 288 Director resigned;new director appointed
12 Jan 1995 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Dec 1994 363s Return made up to 15/11/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/11/94; no change of members
08 Sep 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
12 May 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Apr 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
30 Mar 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
17 Jan 1994 AA Full accounts made up to 31 March 1993
13 Dec 1993 363s Return made up to 15/11/93; no change of members
  • 363(288) ‐ Director resigned
15 Nov 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Jan 1993 395 Particulars of mortgage/charge
09 Dec 1992 AA Full accounts made up to 31 March 1992
25 Nov 1992 363s Return made up to 15/11/92; full list of members
22 Sep 1992 88(2)R Ad 27/07/92--------- £ si 1000@1=1000 £ ic 100/1100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 27/07/92--------- £ si 1000@1=1000 £ ic 100/1100
08 Sep 1992 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
08 Sep 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Aug 1992 395 Particulars of mortgage/charge
31 Mar 1992 287 Registered office changed on 31/03/92 from: lindon road brownhills walsall west midlands WS8 7BB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/03/92 from: lindon road brownhills walsall west midlands WS8 7BB
20 Feb 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned