- Company Overview for M1-A1 YORKSHIRE LIMITED (04712996)
- Filing history for M1-A1 YORKSHIRE LIMITED (04712996)
- People for M1-A1 YORKSHIRE LIMITED (04712996)
- Charges for M1-A1 YORKSHIRE LIMITED (04712996)
- More for M1-A1 YORKSHIRE LIMITED (04712996)
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 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
18 May 2015 | CH01 | Director's details changed for David William Bowler on 18 May 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
07 Apr 2015 | TM01 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
16 Dec 2013 | CH01 | Director's details changed for Mr Andrew Matthews on 11 November 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
27 Feb 2013 | CH02 | Director's details changed | |
26 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 | |
19 Sep 2012 | AP02 | Appointment of Biif Corporate Services Limited as a director on 19 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 | |
17 Aug 2012 | AP01 | Appointment of David William Bowler as a director on 1 August 2012 | |
17 Aug 2012 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 1 August 2012 | |
01 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of Andrew Matthews as a director | |
19 Jan 2011 | AP02 | Appointment of Biif Corporate Services Limited as a director | |
27 Oct 2010 | TM01 | Termination of appointment of David Lomas as a director |