- Company Overview for MASKED YELLOWTHROAT LIMITED (07461060)
- Filing history for MASKED YELLOWTHROAT LIMITED (07461060)
- People for MASKED YELLOWTHROAT LIMITED (07461060)
- More for MASKED YELLOWTHROAT LIMITED (07461060)
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) |
---|---|---|---|
27 Jun 2016 | AP01 | Appointment of Mr Joshua Dean Lamkin as a director on 23 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Samuel David Bruce-Angland as a director on 20 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Miss Katherine Anne Saddleton as a director | |
06 Jun 2016 | AP01 | Appointment of Miss Katherine Anne Saddleton as a director on 3 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Nerijus Simonaitis as a director on 3 June 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Nicholas John Mullen as a director on 12 April 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Samuel David Bruce-Angland as a director on 5 February 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Nerijus Simonaitis as a director on 11 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Nicky Paul Cudworth as a director on 8 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
10 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Limited on 10 December 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Nicky Paul Cudworth as a director on 8 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of John William Sands as a director on 1 October 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Thomas James Price as a director on 25 September 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Thomas James Price as a director on 20 August 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr John William Sands as a director on 19 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Edward Joseph Miller as a director on 8 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Edward Joseph Miller as a director on 26 February 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
26 Nov 2014 | AA | Accounts made up to 31 March 2014 | |
02 Jan 2014 | AR01 | Annual return made up to 6 December 2013 with full list of shareholders | |
28 Aug 2013 | AA | Accounts made up to 31 March 2013 |