Y.M.S. CANTERBURY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-05

View Document

19/08/2519 August 2025 NewAppointment of a voluntary liquidator

View Document

19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewStatement of affairs

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

02/01/182 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM NASH HARVEY LLP, THE GRANARY HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WILFORD / 12/01/2010

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED FIRESTAR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company