ABM DEVELOPMENTS (YORKSHIRE) LIMITED
Company number 06421422
- Company Overview for ABM DEVELOPMENTS (YORKSHIRE) LIMITED (06421422)
- Filing history for ABM DEVELOPMENTS (YORKSHIRE) LIMITED (06421422)
- People for ABM DEVELOPMENTS (YORKSHIRE) LIMITED (06421422)
- Charges for ABM DEVELOPMENTS (YORKSHIRE) LIMITED (06421422)
- More for ABM DEVELOPMENTS (YORKSHIRE) LIMITED (06421422)
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) |
---|---|---|---|
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
27 May 2020 | PSC04 | Change of details for Mr Ben Jonathan Manning as a person with significant control on 26 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Richard Kenmir Tonks as a director on 26 May 2020 | |
27 May 2020 | PSC07 | Cessation of Richard Kenmir Tonks as a person with significant control on 26 May 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Nov 2019 | AA01 | Current accounting period shortened from 29 November 2018 to 28 November 2018 | |
30 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Richard Kenmir Tonks on 1 April 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Ben Manning on 1 April 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Mr Ben Manning on 1 April 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX to Office Suite 1, the Wellbeing Centre 2 Briggate Elland West Yorkshire HX5 9DP on 27 October 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Apr 2014 | TM01 | Termination of appointment of Graham Ball as a director |