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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NASH HARVEY MANAGEMENT SERVICES LIMITED | 31 January 2003 | 01 June 2006 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2003 | Outstanding |
N/A |