(CS01) Confirmation statement with no updates 9th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 5th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 6th August 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd September 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th September 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th August 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th August 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th August 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th August 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th August 2017 to 30th June 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Heritage House Murton Way Osbaldwick York YO19 5UW on 22nd February 2017 to 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, December 2016
| resolution
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 9th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2015
filed on: 6th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th September 2015: 400.00 GBP
capital
|
|
(AD01) Change of registered address from Bank House Main Street Heslington York YO10 5EB on 10th August 2015 to Heritage House Murton Way Osbaldwick York YO19 5UW
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086449600001, created on 4th August 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
|
(CERTNM) Company name changed anelay conservation LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 4th, February 2015
| accounts
|
|
(CH01) On 1st March 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 29th July 2014 to Bank House Main Street Heslington York YO10 5EB
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2013
| incorporation
|
|