- Company Overview for YELLOW PAGES LIMITED (04175821)
- Filing history for YELLOW PAGES LIMITED (04175821)
- People for YELLOW PAGES LIMITED (04175821)
- Charges for YELLOW PAGES LIMITED (04175821)
- Insolvency for YELLOW PAGES LIMITED (04175821)
- More for YELLOW PAGES LIMITED (04175821)
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) |
---|---|---|---|
12 Dec 2013 | TM01 | Termination of appointment of Christian Wells as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Carlos Espinosa De Los Monteros as a director | |
15 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
16 Oct 2012 | TM01 | Termination of appointment of Robert Hall as a director | |
13 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
28 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
15 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
21 Mar 2011 | AP01 | Appointment of Robert Kenneth Hall as a director | |
21 Mar 2011 | AP01 | Appointment of Mr Christian Henry Wells as a director | |
28 Jan 2011 | TM01 | Termination of appointment of John Condron as a director | |
06 Dec 2010 | TM01 | Termination of appointment of John Davis as a director | |
03 Dec 2010 | AP01 | Appointment of Mr Antony Jeffrey Bates as a director | |
21 Sep 2010 | AP03 | Appointment of Mr Christian Henry Wells as a secretary | |
21 Sep 2010 | TM02 | Termination of appointment of Howard Rubenstein as a secretary | |
20 Sep 2010 | AD01 | Registered office address changed from Queens Walk Oxford Road Reading Berkshire RG1 7PT on 20 September 2010 | |
09 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 28 February 2010 | |
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2009
|
|
16 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Howard Justin Rubenstein on 5 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr John Gordon Davis on 5 October 2009 |