FYLINGDALES MOOR ESS LIMITED

12 Alma Square, Scarborough, YO11 1JU, North Yorkshire
StatusACTIVE
Company No.06927986
Category
Incorporated09 Jun 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

FYLINGDALES MOOR ESS LIMITED is an active with number 06927986. It was incorporated 14 years, 11 months, 22 days ago, on 09 June 2009. The company address is 12 Alma Square, Scarborough, YO11 1JU, North Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Philip Charles Turford

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Laurence Edward Hodgson

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Sir Frederic Strickland-Constable

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2016

Category: Address

Type: AD03

New address: Riverhead Farm Harwood Dale Scarborough North Yorkshire YO13 0LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fylingdales moor ess (environmental stewardship scheme) LTD\certificate issued on 14/11/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Move registers to registered office company

Date: 03 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Sir Frederic Strickland Constable

Documents

View document PDF

Move registers to sail company

Date: 06 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Dixon

Change date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Hall

Change date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Andrew Martin Flintoft

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Laurence Edward Hodgson

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Philip Charles Turford

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-09

Officer name: Julie Carole Crabtree

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-10

Old address: C/O Pinkney Grunwells Lawyers L.L.P. Lion Chambers 2 Golden Lion Bank Whitby YO21 3BS

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed philip charles turford

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew martin flintoft

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed richard john dixon

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed sir frederic strickland constable

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed laurence edward hodgson

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed graham michael raymond crabtree

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed julie carole crabtree

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth hall

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 09 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWEN SERVICES LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL010018
Status:ACTIVE
Category:Limited Partnership

BRIDARO LIMITED

304 PLUMSTEAD HIGH STREET,LONDON,SE18 1JT

Number:08930404
Status:ACTIVE
Category:Private Limited Company

COSTA WH SMITH BURGER KING LIMITED

TODDINGTON SERVICE AREA JUNCTION 11/12,TODDINGTON,LU5 6HR

Number:07096240
Status:ACTIVE
Category:Private Limited Company

GRANDMA'S KITCHEN (2017) LIMITED

75 WOLVERHAMPTON ROAD,WALSALL,WS3 2HB

Number:11114580
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOEMAY SERVICES LTD

188 PANFIELD ROAD,LONDON,SE2 9DB

Number:09932576
Status:ACTIVE
Category:Private Limited Company

NEWCO COLCHESTER V4P LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:10894044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source