- Company Overview for BOOTHAM GREEN (YORK) LIMITED (08161843)
- Filing history for BOOTHAM GREEN (YORK) LIMITED (08161843)
- People for BOOTHAM GREEN (YORK) LIMITED (08161843)
- Charges for BOOTHAM GREEN (YORK) LIMITED (08161843)
- More for BOOTHAM GREEN (YORK) LIMITED (08161843)
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) |
---|---|---|---|
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | SH08 | Change of share class name or designation | |
03 Oct 2012 | AA01 | Current accounting period extended from 31 July 2013 to 30 November 2013 | |
03 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 2 October 2012
|
|
09 Aug 2012 | AP01 | Appointment of Mr Jonathan William Maud as a director | |
09 Aug 2012 | AP01 | Appointment of Mr Timothy James Reeve as a director | |
09 Aug 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
09 Aug 2012 | AP03 | Appointment of Mrs Hilary Joan Cooper as a secretary | |
30 Jul 2012 | NEWINC |
Incorporation
|