About

Registered Number: 03921273
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 62-63 Westborough, Scarborough, North Yorkshire, YO11 1TS

 

272 Earlsfield Road Ltd was registered on 08 February 2000 and has its registered office in North Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are Howell, Katherine Stephanie, Merifield, Ruth, Van De Cappelle, Marc, Biingham, Elizabeth Anne, Chapman, Annabel Jane, Grunwell, Diana Mary, Jull, Fiona Charlotte, Purves, Vicki, Way, Kate.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Katherine Stephanie 07 February 2017 - 1
MERIFIELD, Ruth 29 July 2003 - 1
VAN DE CAPPELLE, Marc 21 November 2008 - 1
BIINGHAM, Elizabeth Anne 08 February 2000 31 January 2001 1
CHAPMAN, Annabel Jane 08 February 2000 29 July 2003 1
GRUNWELL, Diana Mary 28 February 2000 29 July 2003 1
JULL, Fiona Charlotte 01 March 2010 08 July 2016 1
PURVES, Vicki 28 January 2002 31 March 2008 1
WAY, Kate 08 February 2000 28 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 08 February 2019
PSC04 - N/A 08 February 2019
CH01 - Change of particulars for director 08 February 2019
PSC04 - N/A 08 February 2019
CH03 - Change of particulars for secretary 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
AA - Annual Accounts 18 August 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.