- Company Overview for YORKSHIRE INITIATIVES LIMITED (09035872)
- Filing history for YORKSHIRE INITIATIVES LIMITED (09035872)
- People for YORKSHIRE INITIATIVES LIMITED (09035872)
- Charges for YORKSHIRE INITIATIVES LIMITED (09035872)
- Insolvency for YORKSHIRE INITIATIVES LIMITED (09035872)
- More for YORKSHIRE INITIATIVES LIMITED (09035872)
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) |
---|---|---|---|
23 Nov 2014 | AP01 | Appointment of Mr Ian William Dowson as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Joseph William Dewhirst as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Andrew Mark Soanes as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Robert Kendall as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Alan Mark Tomlinson as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Benjamin Hargreaves as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Tony Edwards as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Peter Robert Joseph Ibbotson as a director on 6 August 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Martin John Ibbotson as a director on 6 August 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from 47 York Road Malton North Yorkshire YO17 6AX United Kingdom to Mill Hill Braegate Lane Colton Tadcaster North Yorkshire LS24 8EW on 23 November 2014 | |
14 Oct 2014 | MR01 | Registration of charge 090358720001, created on 8 October 2014 | |
11 Jun 2014 | CERTNM |
Company name changed york initiatives LIMITED\certificate issued on 11/06/14
|
|
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|