Advanced company searchLink opens in new window

LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY

Company number 00014183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2010 AP01 Appointment of Professor Brian Cantor as a director
04 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2009 TM01 Termination of appointment of Ian Ward as a director
08 Oct 2009 CC04 Statement of company's objects
15 Sep 2009 AA Full accounts made up to 31 March 2009
22 Jul 2009 288a Director appointed richard anthony flanagan
17 Jul 2009 288b Appointment terminated director stephen parkinson
17 Jul 2009 288a Director appointed suzanne jane burnett
24 Jun 2009 288b Appointment terminated director peter kay
26 May 2009 288c Director's change of particulars / andrew carter / 26/05/2008
26 May 2009 288c Director's change of particulars / gary williamson / 26/05/2009
26 May 2009 288c Director's change of particulars / edmund anderson / 26/05/2009
26 May 2009 363a Annual return made up to 30/04/09
19 May 2009 288a Director appointed neil mclean
28 Dec 2008 288a Director appointed professor richard andrew williams
28 Dec 2008 288a Director appointed shaun allen watts
28 Dec 2008 288a Director appointed peter arthur kay
28 Dec 2008 288a Director appointed colin andrew lindsay
29 Oct 2008 MEM/ARTS Memorandum and Articles of Association
28 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
27 Oct 2008 363a Annual return made up to 30/04/08
27 Oct 2008 288b Appointment terminated director wayne bowser
27 Oct 2008 288b Appointment terminated director michael arthur
27 Oct 2008 288b Appointment terminated director alan gill
27 Oct 2008 288c Director's change of particulars / paul stephens / 01/10/2008