- Company Overview for YOUNG HERTS LIMITED (06059200)
- Filing history for YOUNG HERTS LIMITED (06059200)
- People for YOUNG HERTS LIMITED (06059200)
- Charges for YOUNG HERTS LIMITED (06059200)
- More for YOUNG HERTS LIMITED (06059200)
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) |
---|---|---|---|
25 Jul 2017 | TM01 | Termination of appointment of Karen Anne Miller as a director on 16 June 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 27 Harley Street London W1G 9QP to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 25 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Karen Anne Miller as a person with significant control on 16 June 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Jun 2015 | AP01 | Appointment of Ms Karen Anne Miller as a director on 22 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Paul Simon Thompson as a director on 22 May 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
01 Sep 2014 | AD01 | Registered office address changed from Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 1 September 2014 | |
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
02 Jan 2013 | TM02 | Termination of appointment of Gloria Pope as a secretary | |
02 Jan 2013 | AP03 | Appointment of Mr Paul William Noake as a secretary | |
12 Nov 2012 | AP01 | Appointment of Mr Paul Simon Thompson as a director | |
12 Nov 2012 | AP01 | Appointment of Mr Paul Simon Thompson as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Andrew Andreou as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
05 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Aug 2011 | AP01 | Appointment of Mr Alexander Toby Shedden Parry as a director | |
30 Aug 2011 | TM01 | Termination of appointment of David Sarson as a director |