YORK UNIVERSITY PROPERTY COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of James Holliday as a director on 2025-06-11

View Document

10/06/2510 June 2025 Termination of appointment of Ruth Clark as a director on 2025-06-04

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Philip David Callen as a secretary on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Matthew Peter Dearlove as a secretary on 2025-03-18

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-07-31

View Document

07/10/247 October 2024 Appointment of Mr Nigel John Alcock as a director on 2024-10-04

View Document

02/09/242 September 2024 Termination of appointment of Jocelyn Clare Ivory as a director on 2024-09-02

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-07-31

View Document

13/03/2413 March 2024 Appointment of Ruth Clark as a director on 2024-03-13

View Document

29/11/2329 November 2023 Termination of appointment of Jeremy Charles Lindley as a director on 2023-11-27

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/09/2230 September 2022 Appointment of Mr Philip David Callen as a secretary on 2022-09-30

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-07-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

02/07/192 July 2019 ADOPT ARTICLES 11/06/2019

View Document

02/07/192 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1928 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 7125220.0

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MS JOANNA LOUISE HORSBURGH

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES GILBERT / 18/03/2014

View Document

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

View Document

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

View Document

07/03/147 March 2014 COMPANY NAME CHANGED YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED CERTIFICATE ISSUED ON 07/03/14

View Document

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

View Document

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

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 AUDITOR'S RESIGNATION

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SLADE / 16/03/2012

View Document

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

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

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

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED DR DAVID JOHN DUNCAN

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH LILLEY

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

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

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 15/03/2009

View Document

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

View Document

19/08/0819 August 2008 MEMORANDUM OF ASSOCIATION

View Document

12/08/0812 August 2008 COMPANY NAME CHANGED VIOPOINT LIMITED CERTIFICATE ISSUED ON 14/08/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 15/03/2008

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

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

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; 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

27/07/0527 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/07/04

View Document

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

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

25/03/0425 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/035 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

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

View Document

01/05/011 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0015 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/992 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST 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

21/05/9821 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

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

View Document

07/05/977 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

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

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

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

View Document

23/04/9523 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 NC INC ALREADY ADJUSTED 19/10/92

View Document

08/11/928 November 1992 £ NC 100/5000 19/10/92

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS, LS1 2JB

View Document

17/06/9117 June 1991 ALTER MEM AND ARTS 10/06/91

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 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