- Company Overview for YARNOLDS PROPERTY LIMITED (03652304)
- Filing history for YARNOLDS PROPERTY LIMITED (03652304)
- People for YARNOLDS PROPERTY LIMITED (03652304)
- Charges for YARNOLDS PROPERTY LIMITED (03652304)
- More for YARNOLDS PROPERTY LIMITED (03652304)
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) |
---|---|---|---|
11 Aug 2000 | 288a | New secretary appointed | |
06 Jan 2000 | 288b | Secretary resigned;director resigned | |
22 Nov 1999 | 363s | Return made up to 20/10/99; full list of members | |
22 Sep 1999 | MEM/ARTS | Memorandum and Articles of Association | |
22 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
18 Sep 1999 | 395 | Particulars of mortgage/charge | |
11 Sep 1999 | 395 | Particulars of mortgage/charge | |
09 Sep 1999 | 395 | Particulars of mortgage/charge | |
09 Sep 1999 | 395 | Particulars of mortgage/charge | |
09 Sep 1999 | 395 | Particulars of mortgage/charge | |
04 Aug 1999 | 225 | Accounting reference date extended from 31/10/99 to 31/12/99 | |
20 May 1999 | CERTNM | Company name changed strongvyne LIMITED\certificate issued on 21/05/99 | |
27 Nov 1998 | 288b | Director resigned | |
27 Nov 1998 | 288b | Secretary resigned | |
27 Nov 1998 | 288a | New secretary appointed | |
27 Nov 1998 | 288a | New director appointed | |
27 Nov 1998 | 288a | New director appointed | |
27 Nov 1998 | 287 | Registered office changed on 27/11/98 from: 31 corsham street london N1 6DR | |
20 Oct 1998 | NEWINC | Incorporation |