- Company Overview for YUTREE LTD (07718893)
- Filing history for YUTREE LTD (07718893)
- People for YUTREE LTD (07718893)
- Registers for YUTREE LTD (07718893)
- More for YUTREE LTD (07718893)
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) |
---|---|---|---|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Cheveley House Fordham Road Newmarket CB8 7XN to 15 Kings Court Newmarket Suffolk CB8 7SG on 3 October 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
02 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
11 May 2012 | CERTNM |
Company name changed yutree underwriting LTD\certificate issued on 11/05/12
|
|
11 May 2012 | CONNOT | Change of name notice | |
10 Feb 2012 | CERTNM |
Company name changed yutree two LTD\certificate issued on 10/02/12
|
|
10 Feb 2012 | NM06 | Change of name with request to seek comments from relevant body | |
10 Feb 2012 | CONNOT | Change of name notice | |
05 Jan 2012 | AD01 | Registered office address changed from 40 Granhams Road Great Shelford Cambridge CB22 5JX England on 5 January 2012 | |
05 Jan 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
05 Jan 2012 | AP03 | Appointment of Mr Robert William Proctor as a secretary | |
26 Jul 2011 | NEWINC |
Incorporation
|