- Company Overview for YIGAM HOLDINGS LIMITED (05576834)
- Filing history for YIGAM HOLDINGS LIMITED (05576834)
- People for YIGAM HOLDINGS LIMITED (05576834)
- Charges for YIGAM HOLDINGS LIMITED (05576834)
- More for YIGAM HOLDINGS LIMITED (05576834)
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) |
---|---|---|---|
01 Mar 2017 | TM01 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Aug 2016 | MR04 | Satisfaction of charge 055768340001 in full | |
10 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
30 Jun 2016 | AD04 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | |
14 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | AD03 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF | |
14 Jun 2016 | CH01 | Director's details changed for Mr Wadham St. John Downing on 11 March 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 June 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 11 March 2016 | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | MR01 | Registration of charge 055768340001, created on 4 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
08 May 2015 | AD04 | Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR | |
08 May 2015 | TM01 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 | |
08 May 2015 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 |