- Company Overview for YOUNGS RPS LIMITED (08979919)
- Filing history for YOUNGS RPS LIMITED (08979919)
- People for YOUNGS RPS LIMITED (08979919)
- Charges for YOUNGS RPS LIMITED (08979919)
- More for YOUNGS RPS LIMITED (08979919)
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) |
---|---|---|---|
08 Dec 2020 | TM01 | Termination of appointment of Neil Mortimer as a director on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Edward Roberts Boon as a director on 8 December 2020 | |
13 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 May 2020
|
|
13 Aug 2020 | SH03 |
Purchase of own shares.
|
|
16 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
21 Nov 2019 | CH01 | Director's details changed for Mr Graeme Cameron Stuart Bruce on 21 November 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
05 Apr 2018 | AD01 | Registered office address changed from Priestpopple Priestpopple Hexham Northumberland NE46 1PS England to Myenza Building Priestpopple Hexham Northumberland NE46 1PS on 5 April 2018 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Neil Mortimer as a director on 28 September 2017 | |
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
11 Oct 2017 | AP01 | Appointment of Mr Michael Anthony Blake as a director on 28 September 2017 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AD01 | Registered office address changed from Myenza Building Priestpopple Hexham Northumberland NE46 1PS to Priestpopple Priestpopple Hexham Northumberland NE46 1PS on 4 October 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
02 May 2015 | MR01 | Registration of charge 089799190001, created on 21 April 2015 | |
30 Aug 2014 | AD01 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Myenza Building Priestpopple Hexham Northumberland NE46 1PS on 30 August 2014 | |
30 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|