- Company Overview for YARDLEY CROSS DEVELOPMENTS LTD (04265176)
- Filing history for YARDLEY CROSS DEVELOPMENTS LTD (04265176)
- People for YARDLEY CROSS DEVELOPMENTS LTD (04265176)
- More for YARDLEY CROSS DEVELOPMENTS LTD (04265176)
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) |
---|---|---|---|
02 Jul 2014 | TM02 | Termination of appointment of Amanda Price as a secretary | |
02 Jul 2014 | TM01 | Termination of appointment of Gillian Wilson as a director | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Aug 2012 | AP01 | Appointment of Lucy Marshall as a director | |
08 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from Tollgate Court Business Centre Tollgate Drive Stafford ST16 3HS United Kingdom on 1 June 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
24 Aug 2011 | CH03 | Secretary's details changed for Amanda Jane Price on 1 August 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr Geoffrey Charles Wilson on 6 August 2010 | |
06 Aug 2010 | AD01 | Registered office address changed from Tollgate Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 6 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Gillian Ann Wilson on 6 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Gillian Ann Wilson on 1 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Geoffrey Charles Wilson on 1 March 2010 | |
25 Aug 2009 | 363a | Return made up to 06/08/09; no change of members | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from whitebridge estates unit 25A part ii whitebridge lane stone staffs ST15 8LQ | |
07 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
07 Aug 2008 | 288c | Director's change of particulars / geoffrey wilson / 06/07/2008 | |
07 Aug 2008 | 288c | Director's change of particulars / gillian wilson / 06/07/2008 |