- Company Overview for YALECOVE LIMITED (05131275)
- Filing history for YALECOVE LIMITED (05131275)
- People for YALECOVE LIMITED (05131275)
- Charges for YALECOVE LIMITED (05131275)
- More for YALECOVE LIMITED (05131275)
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 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
11 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
05 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
10 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
13 Feb 2007 | 363a | Return made up to 26/01/07; full list of members | |
28 Dec 2006 | AA | Full accounts made up to 31 March 2006 | |
29 Nov 2006 | 288b | Director resigned | |
02 Jun 2006 | 363a | Return made up to 18/05/06; full list of members | |
05 Feb 2006 | AA | Full accounts made up to 31 March 2005 | |
02 Jun 2005 | 363a | Return made up to 18/05/05; full list of members | |
05 May 2005 | 287 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG | |
28 Oct 2004 | 395 | Particulars of mortgage/charge | |
21 Oct 2004 | 225 | Accounting reference date shortened from 31/05/05 to 31/03/05 | |
06 Oct 2004 | 288a | New director appointed | |
07 Jul 2004 | 288a | New secretary appointed | |
07 Jul 2004 | 288a | New director appointed | |
07 Jul 2004 | 288b | Secretary resigned | |
07 Jul 2004 | 288b | Director resigned | |
25 Jun 2004 | 287 | Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD | |
18 May 2004 | NEWINC | Incorporation |