YORK TRUST EQUITIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-03 View Report
Confirmation statement. Statement with updates. 2023-04-18 View Report
Persons with significant control. Psc name: Veolia Environmental Services (Uk) Plc. Change date: 2023-02-14. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type dormant. 2022-03-31 View Report
Officers. Officer name: Elaine Margaret Aitken. Termination date: 2021-11-30. 2021-12-02 View Report
Officers. Officer name: Miss Celia Rosalind Gough. Appointment date: 2021-12-01. 2021-12-02 View Report
Officers. Officer name: Mr Donald John Fraser Macphail. Appointment date: 2021-06-30. 2021-07-01 View Report
Officers. Officer name: David Andrew Gerrard. Termination date: 2021-06-30. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-05-12 View Report
Officers. Appointment date: 2021-05-03. Officer name: Mr David Price. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type dormant. 2020-03-05 View Report
Accounts. Accounts type dormant. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Officers. Termination date: 2018-07-24. Officer name: Robert Charles Hunt. 2018-08-08 View Report
Officers. Appointment date: 2018-07-25. Officer name: Miss Celia Rosalind Gough. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type dormant. 2018-04-11 View Report
Mortgage. Charge number: 4. 2018-01-25 View Report
Accounts. Accounts type dormant. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type dormant. 2015-03-30 View Report
Officers. Appointment date: 2014-08-12. Officer name: Miss Elaine Margaret Aitken. 2014-08-18 View Report
Officers. Officer name: Robert Charles Hunt. Termination date: 2014-08-12. 2014-08-18 View Report
Accounts. Accounts type dormant. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type dormant. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Address. Change date: 2013-04-25. Old address: 8Th Floor 210 Pentonville Road London N1 9JY England. 2013-04-25 View Report
Accounts. Accounts type dormant. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Officers. Officer name: Richard Berry. 2012-02-03 View Report
Officers. Officer name: Richard Berry. 2012-01-12 View Report
Officers. Officer name: Mr Robert Charles Hunt. 2011-12-30 View Report
Officers. Officer name: Mr Robert Charles Hunt. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type dormant. 2011-06-17 View Report
Address. Old address: Veolia House 154a Pentonville Road London N1 9PE. Change date: 2011-04-12. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Accounts. Accounts type dormant. 2010-05-14 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Officers. Officer name: Mr David Andrew Gerrard. 2009-11-07 View Report
Officers. Officer name: Mr Richard Douglas Berry. Change date: 2009-10-01. 2009-11-07 View Report
Officers. Officer name: Mr Richard Douglas Berry. Change date: 2009-10-01. 2009-11-07 View Report
Officers. Officer name: Axel De Saint Quentin. 2009-11-07 View Report