- Company Overview for YPH WASTE MANAGEMENT LTD (00859184)
- Filing history for YPH WASTE MANAGEMENT LTD (00859184)
- People for YPH WASTE MANAGEMENT LTD (00859184)
- Charges for YPH WASTE MANAGEMENT LTD (00859184)
- More for YPH WASTE MANAGEMENT LTD (00859184)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
02 Jan 2018 | AD01 | Registered office address changed from The Abbey Preston Road Yeovil Somerset BA20 2EN to Boscawen House St. Stephen St. Austell PL26 7QF on 2 January 2018 | |
17 Nov 2017 | PSC07 | Cessation of Susan Mary Dorron Timmis as a person with significant control on 30 June 2017 | |
17 Nov 2017 | PSC07 | Cessation of Nigel Richard Shaw Timmis as a person with significant control on 30 June 2017 | |
17 Nov 2017 | PSC02 | Notification of Goonvean Holdings Ltd as a person with significant control on 30 June 2017 | |
17 Nov 2017 | PSC07 | Cessation of Jonathan Adam Shaw Timmis as a person with significant control on 30 June 2017 | |
17 Nov 2017 | PSC07 | Cessation of Abbey Manor Group Limited as a person with significant control on 30 June 2017 | |
17 Nov 2017 | PSC07 | Cessation of Anthony Richard Shaw Timmis as a person with significant control on 30 June 2017 | |
21 Sep 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 September 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr John Gordon Opie as a director on 30 June 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Jonathan Neil Angilley as a director on 30 June 2017 | |
20 Jul 2017 | TM02 | Termination of appointment of Gillian Rose Timmis as a secretary on 30 June 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Jonathan Adam Shaw Timmis as a director on 30 June 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Nigel Richard Shaw Timmis as a director on 30 June 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
29 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
17 Nov 2015 | ANNOTATION |
Rectified The form AP01 was removed from the puplic register on 08/01/2016 as the information received on the form was invalid or ineffective.
|
|
16 Nov 2015 | TM01 | Termination of appointment of Ian Patrick Bowker as a director on 30 September 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
21 Aug 2014 | AA | Full accounts made up to 31 December 2013 |