About

Registered Number: 04500503
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ,

 

Founded in 2002, York City Knights Ltd are based in York, it's status is listed as "Active". The current directors of this business are listed as Flatman, Jonathan Paul, Baldwin, David Nicholas, Gorwood, David Allan, Hall, Gary, Jennings, Neil Alexander, Knowles, Stephen, Roberts, Mark De Villamar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLATMAN, Jonathan Paul 01 December 2016 - 1
BALDWIN, David Nicholas 28 January 2015 21 July 2016 1
GORWOOD, David Allan 29 March 2005 20 October 2006 1
HALL, Gary 14 August 2009 01 August 2010 1
JENNINGS, Neil Alexander 28 January 2015 21 July 2016 1
KNOWLES, Stephen 28 January 2015 24 April 2016 1
ROBERTS, Mark De Villamar 22 September 2006 09 May 2007 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 May 2018
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AA - Annual Accounts 05 August 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 07 July 2015
SH01 - Return of Allotment of shares 06 July 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 14 April 2015
RESOLUTIONS - N/A 13 March 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 19 August 2010
AD01 - Change of registered office address 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
225 - Change of Accounting Reference Date 21 August 2009
287 - Change in situation or address of Registered Office 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 16 September 2005
225 - Change of Accounting Reference Date 04 August 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 08 September 2003
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
CERTNM - Change of name certificate 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
123 - Notice of increase in nominal capital 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.