- Company Overview for YOXBRIDGE EFFECTIVE LTD (09571774)
- Filing history for YOXBRIDGE EFFECTIVE LTD (09571774)
- People for YOXBRIDGE EFFECTIVE LTD (09571774)
- More for YOXBRIDGE EFFECTIVE LTD (09571774)
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 Dec 2019 | PSC07 | Cessation of Hakeem Palmer as a person with significant control on 28 November 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Hakeem Palmer as a director on 28 November 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 York House Croxteth Drive Liverpool L17 3AG on 26 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 5 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 5 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Hakeem Palmer as a person with significant control on 5 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Hakeem Palmer as a director on 5 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Tony Mack as a director on 5 April 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 22 Manor House Lane Preston PR1 6HL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Tony Mack as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
24 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 2 Manor House Lane Preston PR1 6HL United Kingdom to 22 Manor House Lane Preston PR1 6HL on 23 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Tony Mack on 15 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 17 Villa Road Higham Rochester ME3 7BS United Kingdom to 2 Manor House Lane Preston PR1 6HL on 14 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Tony Mack as a director on 6 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Christian Okere as a director on 6 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
25 Apr 2016 | AD01 | Registered office address changed from 43 Markfield Court Wood Lane Croydon CR0 9HL United Kingdom to 17 Villa Road Higham Rochester ME3 7BS on 25 April 2016 |