Advanced company searchLink opens in new window

YORKSHIRE DATA CENTRES LIMITED

Company number 06659646

Filter by category

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)
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,073,509
02 Jun 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jun 2011 SH02 Sub-division of shares on 30 July 2008
24 May 2011 AD01 Registered office address changed from , Fortune House Barnet Lane, Elstree, Borehamwood, Herts, WD6 3RH, United Kingdom on 24 May 2011
24 May 2011 AP01 Appointment of Mr Neil Stephenson as a director
24 May 2011 AP01 Appointment of Alastair Waite as a director
24 May 2011 TM01 Termination of appointment of Anthony Dreyer as a director
24 May 2011 TM01 Termination of appointment of John Bingham as a director
24 May 2011 TM01 Termination of appointment of Norman Shuker as a director
24 May 2011 TM01 Termination of appointment of Hertfordshire Plc as a director
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
22 Sep 2010 CH02 Director's details changed for Hertfordshire Plc on 30 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2009 363a Return made up to 30/07/09; full list of members
24 Aug 2009 288a Director appointed mr anthony william dreyer
24 Aug 2009 190 Location of debenture register
24 Aug 2009 353 Location of register of members
24 Aug 2009 287 Registered office changed on 24/08/2009 from, fortune house barnet lane, elstree, borehamwood, hertfordshire, WD6 3RH, united kingdom
24 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
24 Jul 2009 288a Director appointed john francis bingham
19 Jun 2009 CERTNM Company name changed W2 data centres LIMITED\certificate issued on 23/06/09
18 Jun 2009 288b Appointment terminate, director francis anthony fretwell-downing logged form
16 Jun 2009 288b Appointment terminated director martin manning
16 Jun 2009 288b Appointment terminated director allan rooms