- Company Overview for YORKSHIRE UNIVERSITIES (03467035)
- Filing history for YORKSHIRE UNIVERSITIES (03467035)
- People for YORKSHIRE UNIVERSITIES (03467035)
- More for YORKSHIRE UNIVERSITIES (03467035)
| 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) |
|---|---|---|---|
| 10 Dec 2015 | TM01 | Termination of appointment of David Norman Frank Fleming as a director on 30 September 2015 | |
| 26 Jan 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
| 19 Dec 2014 | AP03 | Appointment of Ms Emily Ruth Leonie Wolton as a secretary on 1 January 2014 | |
| 19 Dec 2014 | TM02 | Termination of appointment of Roger Frederick Lewis as a secretary on 1 January 2014 | |
| 19 Dec 2014 | AP01 | Appointment of Mr Gerard Francis Godley as a director on 22 August 2014 | |
| 17 Dec 2014 | AR01 | Annual return made up to 16 November 2014 no member list | |
| 17 Dec 2014 | TM01 | Termination of appointment of Philip Douglas Meaden as a director on 1 August 2014 | |
| 17 Dec 2014 | TM01 | Termination of appointment of Philip Douglas Meaden as a director on 1 August 2014 | |
| 03 Apr 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
| 15 Jan 2014 | AP01 | Appointment of Professor Koenraad Lamberts as a director | |
| 04 Dec 2013 | AR01 | Annual return made up to 16 November 2013 no member list | |
| 03 Oct 2013 | AP01 | Appointment of Sir Robert Alan Langlands as a director | |
| 02 Oct 2013 | CH01 | Director's details changed for Professor Brian Cantor on 1 October 2013 | |
| 02 Sep 2013 | TM01 | Termination of appointment of Michael Arthur as a director | |
| 02 Jul 2013 | TM01 | Termination of appointment of Mark Cleary as a director | |
| 05 Apr 2013 | AP01 | Appointment of Ms Simone Maria Wonnacott as a director | |
| 22 Feb 2013 | AA | Full accounts made up to 31 July 2012 | |
| 30 Jan 2013 | AP01 | Appointment of Professor Margaret Ann House as a director | |
| 23 Jan 2013 | TM01 | Termination of appointment of Freda Bridge as a director | |
| 12 Dec 2012 | AR01 | Annual return made up to 16 November 2012 no member list | |
| 19 Apr 2012 | AA | Full accounts made up to 31 July 2011 | |
| 16 Nov 2011 | AR01 | Annual return made up to 16 November 2011 no member list | |
| 26 Jul 2011 | MISC | Section 519 | |
| 29 Jun 2011 | AD01 | Registered office address changed from C/O Roger Lewis 31 Cromer Terrace Leeds West Yorkshire LS2 9JT United Kingdom on 29 June 2011 | |
| 20 Apr 2011 | AA | Group of companies' accounts made up to 31 July 2010 |