Cleveland Scott York Ip Ltd was setup in 2006, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Faulkner, Thomas John, Hobbs, Lorna Sarah Julie, Mackenzie, Andrew Bryan, Midgley, Jonathan Lee, Ayers, Catherine, Coates, Ian Harold.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAULKNER, Thomas John | 01 April 2017 | - | 1 |
HOBBS, Lorna Sarah Julie | 01 April 2017 | - | 1 |
MACKENZIE, Andrew Bryan | 16 August 2006 | - | 1 |
MIDGLEY, Jonathan Lee | 16 August 2006 | - | 1 |
AYERS, Catherine | 20 December 2012 | 31 March 2017 | 1 |
COATES, Ian Harold | 28 October 2006 | 12 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 16 August 2019 | |
MR01 - N/A | 06 August 2019 | |
MR04 - N/A | 02 August 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 31 December 2017 | |
PSC02 - N/A | 02 November 2017 | |
PSC07 - N/A | 12 September 2017 | |
PSC07 - N/A | 12 September 2017 | |
PSC07 - N/A | 12 September 2017 | |
CS01 - N/A | 12 September 2017 | |
AA01 - Change of accounting reference date | 07 June 2017 | |
AA - Annual Accounts | 07 April 2017 | |
RESOLUTIONS - N/A | 03 April 2017 | |
SH06 - Notice of cancellation of shares | 03 April 2017 | |
AD01 - Change of registered office address | 01 April 2017 | |
AP01 - Appointment of director | 01 April 2017 | |
AP01 - Appointment of director | 01 April 2017 | |
TM01 - Termination of appointment of director | 01 April 2017 | |
RESOLUTIONS - N/A | 24 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 March 2017 | |
SH19 - Statement of capital | 24 March 2017 | |
CAP-SS - N/A | 24 March 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 09 July 2014 | |
RESOLUTIONS - N/A | 09 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 October 2013 | |
MR04 - N/A | 02 October 2013 | |
AR01 - Annual Return | 12 September 2013 | |
SH01 - Return of Allotment of shares | 12 September 2013 | |
MR01 - N/A | 11 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AP01 - Appointment of director | 15 February 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 17 May 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 18 August 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
225 - Change of Accounting Reference Date | 27 September 2007 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 30 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2006 | |
287 - Change in situation or address of Registered Office | 15 September 2006 | |
RESOLUTIONS - N/A | 06 September 2006 | |
RESOLUTIONS - N/A | 06 September 2006 | |
RESOLUTIONS - N/A | 06 September 2006 | |
RESOLUTIONS - N/A | 06 September 2006 | |
RESOLUTIONS - N/A | 06 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
NEWINC - New incorporation documents | 16 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2019 | Outstanding |
N/A |
A registered charge | 09 September 2013 | Fully Satisfied |
N/A |
Debenture | 27 October 2006 | Fully Satisfied |
N/A |