- Company Overview for YTTRIUM LIMITED (03735224)
- Filing history for YTTRIUM LIMITED (03735224)
- People for YTTRIUM LIMITED (03735224)
- Charges for YTTRIUM LIMITED (03735224)
- More for YTTRIUM LIMITED (03735224)
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) |
---|---|---|---|
23 Aug 2018 | PSC01 | Notification of Peter James Lunnon as a person with significant control on 20 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Yvonne Paterson Lunnon as a person with significant control on 20 August 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Brian James Thomson as a director on 23 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from 7 Nicholson Court Off Broad Manor Pocklington Yorkshire YO42 2PF to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 9 February 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Carol-Ann Thomson as a secretary on 30 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Mr James Mark Lewis on 20 March 2014 | |
20 Mar 2014 | CH01 | Director's details changed for Brian James Thomson on 20 March 2014 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Carol-Ann Thomson as a director | |
20 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
31 Mar 2011 | AP01 | Appointment of James Mark Lewis as a director | |
07 Jan 2011 | AD01 | Registered office address changed from 36 Atlas Wynd Yarm Teesside TS15 9AD on 7 January 2011 |