- Company Overview for GH NORTH YORKSHIRE LIMITED (04027895)
- Filing history for GH NORTH YORKSHIRE LIMITED (04027895)
- People for GH NORTH YORKSHIRE LIMITED (04027895)
- Charges for GH NORTH YORKSHIRE LIMITED (04027895)
- More for GH NORTH YORKSHIRE LIMITED (04027895)
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) |
---|---|---|---|
19 May 2010 | AP01 | Appointment of Mr Alexander Toby Shedden Parry as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Martin Corbett as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Alan Kitching as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Andrew Hurst as a director | |
27 Apr 2010 | TM01 | Termination of appointment of John Cooper as a director | |
09 Apr 2010 | CERTNM |
Company name changed concordat north yorkshire LIMITED\certificate issued on 09/04/10
|
|
09 Apr 2010 | CONNOT | Change of name notice | |
17 Mar 2010 | AD01 | Registered office address changed from 3Rd Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 March 2010 | |
12 Mar 2010 | AP01 | Appointment of Nigel Duncan Taee as a director | |
09 Mar 2010 | AP03 | Appointment of Alexander Toby Shedden Parry as a secretary | |
09 Mar 2010 | AP01 | Appointment of Robert John Austin as a director | |
05 Mar 2010 | AP01 | Appointment of Mr Christopher Justin Taee as a director | |
05 Mar 2010 | AP01 | Appointment of Mr Peter Paul Copley as a director | |
16 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
06 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from concordat north yorkshire LIMITED, irish square st. Asaph denbighshire LL17 0RN | |
21 Mar 2009 | 288b | Appointment terminated director stefan thorarinsson | |
21 Mar 2009 | 288b | Appointment terminated director sigfus jonsson | |
04 Dec 2008 | 288b | Appointment terminated secretary david crowley | |
04 Dec 2008 | 288b | Appointment terminated director david crowley | |
13 Nov 2008 | 363a | Return made up to 06/07/08; full list of members | |
25 Sep 2008 | 288c | Director and secretary's change of particulars / david crowley / 01/01/2008 | |
25 Sep 2008 | 288c | Director and secretary's change of particulars / david crowley / 01/01/2008 | |
19 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: tower 42 25 old broad street london EC2N 1HN |