- Company Overview for YELVERFLO LIMITED (05788566)
- Filing history for YELVERFLO LIMITED (05788566)
- People for YELVERFLO LIMITED (05788566)
- Charges for YELVERFLO LIMITED (05788566)
- More for YELVERFLO LIMITED (05788566)
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) |
---|---|---|---|
11 Mar 2016 | MR01 | Registration of charge 057885660024, created on 10 March 2016 | |
24 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 | |
01 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 | |
24 Jul 2015 | CH03 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
15 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
08 Apr 2014 | MR01 | Registration of charge 057885660021 | |
08 Apr 2014 | MR01 | Registration of charge 057885660023 | |
08 Apr 2014 | MR01 | Registration of charge 057885660022 | |
18 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
09 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
04 Sep 2013 | MR04 | Satisfaction of charge 19 in full | |
20 Jun 2013 | CC04 | Statement of company's objects | |
20 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
18 Jun 2013 | CERTNM |
Company name changed yelverton properties (penzance) LIMITED\certificate issued on 18/06/13
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | AA | Full accounts made up to 30 April 2012 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
24 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
13 Oct 2011 | AA | Full accounts made up to 30 April 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders |