Advanced company searchLink opens in new window

CONEY (YORK) LIMITED

Company number 05432190

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)
18 Jan 2007 288a New director appointed
18 Jan 2007 288b Director resigned
15 Jun 2006 363s Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
06 Jun 2006 123 Nc inc already adjusted 21/04/06
22 May 2006 88(2)R Ad 21/04/06--------- £ si 499999@1=499999 £ ic 1/500000
22 May 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs make offers or agr 21/04/06
22 May 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 May 2006 AA Full accounts made up to 31 October 2005
04 May 2006 RESOLUTIONS Resolutions
  • RES13 ‐ 499000 £1 ord shrs issu 21/03/06
28 Apr 2006 CERTNM Company name changed coney property LIMITED\certificate issued on 28/04/06
25 Apr 2006 CERTNM Company name changed inhoco 3205 LIMITED\certificate issued on 25/04/06
29 Sep 2005 395 Particulars of mortgage/charge
29 Sep 2005 395 Particulars of mortgage/charge
22 Aug 2005 225 Accounting reference date shortened from 30/04/06 to 31/10/05
22 Aug 2005 287 Registered office changed on 22/08/05 from: 100 barbirolli square manchester M2 3AB
17 Aug 2005 288a New secretary appointed
17 Aug 2005 288b Secretary resigned
09 Jun 2005 288a New secretary appointed;new director appointed
09 Jun 2005 288a New director appointed
09 Jun 2005 288b Director resigned
09 Jun 2005 288b Secretary resigned
21 Apr 2005 NEWINC Incorporation