- Company Overview for ALL OUR YESTERDAYS LTD (10068921)
- Filing history for ALL OUR YESTERDAYS LTD (10068921)
- People for ALL OUR YESTERDAYS LTD (10068921)
- Charges for ALL OUR YESTERDAYS LTD (10068921)
- More for ALL OUR YESTERDAYS LTD (10068921)
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) |
---|---|---|---|
14 Jun 2019 | PSC07 | Cessation of Jennifer Ann Heyes as a person with significant control on 4 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Charlotte Jane Heyes as a person with significant control on 4 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Jennifer Ann Heyes as a person with significant control on 4 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Michael Richard Heyes as a person with significant control on 4 June 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mr Jonathan Heyes as a person with significant control on 4 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Paul Jones as a person with significant control on 4 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Paul Jones as a director on 4 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 52 Oak Street Manchester M4 5JA United Kingdom to 79 Tib Street Manchester M4 1LS on 31 August 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
17 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-17
|