CORPORATE COMPANY SECRETARIES LTD

05926257
MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 3 Buy now
08 Jun 2023 accounts Annual Accounts 3 Buy now
22 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2022 accounts Annual Accounts 3 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 3 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 3 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 2 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 accounts Annual Accounts 2 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 accounts Annual Accounts 2 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
06 Sep 2012 annual-return Annual Return 3 Buy now
02 Mar 2012 accounts Annual Accounts 2 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
22 Apr 2011 accounts Annual Accounts 2 Buy now
10 Mar 2011 officers Termination of appointment of secretary (Timothy Jones) 1 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 annual-return Annual Return 3 Buy now
26 May 2010 accounts Annual Accounts 2 Buy now
17 May 2010 officers Termination of appointment of director (Russell Warner) 1 Buy now
14 May 2010 officers Termination of appointment of director (David Clough) 1 Buy now
13 May 2010 officers Appointment of director (Mr Mark Christopher Jones) 2 Buy now
16 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from micklegate bar 2-6 blossom street york north yorkshire YO24 1AE united kingdom 1 Buy now
24 Feb 2009 officers Appointment terminated director john jones 1 Buy now
19 Feb 2009 officers Director appointed mr russell edward warner 2 Buy now
16 Feb 2009 officers Director appointed mr david clough 2 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX 1 Buy now
29 Oct 2008 accounts Annual Accounts 1 Buy now
22 Sep 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
10 Jan 2008 accounts Annual Accounts 1 Buy now
18 Sep 2007 capital Ad 06/09/06--------- £ si 1@1=1 1 Buy now
18 Sep 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
04 Oct 2006 officers New secretary appointed 2 Buy now
04 Oct 2006 officers Secretary resigned 1 Buy now
06 Sep 2006 incorporation Incorporation Company 7 Buy now