About

Registered Number: 04615626
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Having been setup in 2002, Y.M.S. Canterbury Ltd have registered office in Kent, it's status at Companies House is "Active". Nash Harvey Management Services Limited is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NASH HARVEY MANAGEMENT SERVICES LIMITED 31 January 2003 01 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 February 2014
AA01 - Change of accounting reference date 02 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 January 2013
AA01 - Change of accounting reference date 28 November 2012
TM02 - Termination of appointment of secretary 19 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 25 June 2010
AA01 - Change of accounting reference date 19 January 2010
AR01 - Annual Return 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 January 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 18 February 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 December 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 26 October 2004
225 - Change of Accounting Reference Date 15 October 2004
363s - Annual Return 19 January 2004
395 - Particulars of a mortgage or charge 01 May 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
CERTNM - Change of name certificate 18 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.