YORK UNIVERSITY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

02/04/192 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

29/06/1529 June 2015 ALTER ARTICLES 17/06/2015

View Document

29/06/1529 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 7120222

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILBERT

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR JEREMY CHARLES LINDLEY

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 COMPANY NAME CHANGED NEMESIAN LIMITED CERTIFICATE ISSUED ON 07/03/14

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/147 March 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES GILBERT / 26/04/2013

View Document

23/07/1323 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES GILBERT / 26/04/2013

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/05/129 May 2012 AUDITOR'S RESIGNATION

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SLADE / 03/05/2012

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR JONATHAN MARK GREENWOOD

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH LILLEY

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 27/04/2009

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 26/04/2008

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/12/9512 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/956 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/08/9423 August 1994 £ NC 100/1000000 19/07/94

View Document

23/08/9423 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/94

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9423 August 1994 ADOPT MEM AND ARTS 19/07/94

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

18/05/9418 May 1994 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