THE DUKE OF YORK'S COMMUNITY INITIATIVE

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

08/06/198 June 2019 ADOPT ARTICLES 14/05/2019

View Document

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE SMITHIES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR KEVIN ARTHUR SHARP

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MS CAROLE SMITHIES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR STANLEY HARDY

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARP

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR DAVID MARTIN DAVIES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR KEVIN ARTHUR SHARP

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS CAROLE SMITHIES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2017

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARTIN DAVIES / 14/10/2016

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN DAVIES / 14/10/2016

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR

View Document

27/06/1627 June 2016 09/06/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEYER

View Document

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 09/06/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 09/06/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 09/06/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR DAVID MARTIN DAVIES

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 09/06/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WATSON

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAISTER ALEXANDER LINDON WATSON / 25/03/2011

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR GRAHAM ANTHONY NUNNS

View Document

12/09/1112 September 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED THE YORKSHIRE FOUNDATION CERTIFICATE ISSUED ON 12/09/11

View Document

12/09/1112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN DAVIES / 22/08/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED STEPHEN CARL BEYER

View Document

22/07/1122 July 2011 09/06/11

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DAVID MARTIN DAVIES

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR SIMON PAUL BLAGDEN

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 3 ALBION PLACE LEEDS LS1 6JL ENGLAND

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ALAISTER ALEXANDER LINDON WATSON

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR ALAISTER ALEXANDER LINDON WATSON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MADELEY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HYDE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

05/04/115 April 2011 ADOPT ARTICLES 17/03/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 09/06/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/11/094 November 2009 SECRETARY APPOINTED MR DAVID THOMPSON

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY ALAN BANES

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 09/06/09

View Document

28/12/0828 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 09/06/08

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 09/06/07

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 09/06/06

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 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