About

Registered Number: 03379567
Date of Incorporation: 02/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Church House, Ogleforth, York, YO1 7JN

 

York Minster Enterprises Ltd was founded on 02 June 1997 with its registered office in York, it has a status of "Active". Avis, Peter David, Pace, Susan, Rymer, Elizabeth Carol, Vevers, Martin, Winkley, Julia Elizabeth, Dr are listed as the directors of York Minster Enterprises Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACE, Susan 11 May 2000 22 September 2008 1
RYMER, Elizabeth Carol 21 June 2000 07 May 2005 1
VEVERS, Martin 02 June 1997 01 June 2007 1
WINKLEY, Julia Elizabeth, Dr 23 April 2012 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
AVIS, Peter David 12 September 2014 15 June 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 01 July 2015
AP03 - Appointment of secretary 14 March 2015
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 12 April 2010
AA01 - Change of accounting reference date 26 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 18 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 04 December 1998
363a - Annual Return 11 September 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
225 - Change of Accounting Reference Date 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.