- Company Overview for YUMCHAA HOLDINGS PLC (09121645)
- Filing history for YUMCHAA HOLDINGS PLC (09121645)
- People for YUMCHAA HOLDINGS PLC (09121645)
- Charges for YUMCHAA HOLDINGS PLC (09121645)
- More for YUMCHAA HOLDINGS PLC (09121645)
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) |
---|---|---|---|
20 Jan 2016 | SH02 | Consolidation of shares on 8 January 2016 | |
20 Jan 2016 | SH02 | Sub-division of shares on 14 December 2015 | |
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | BS | Balance Sheet | |
12 Jan 2016 | MAR | Re-registration of Memorandum and Articles | |
12 Jan 2016 | AUDR | Auditor's report | |
12 Jan 2016 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
12 Jan 2016 | AUDS | Auditor's statement | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | RR01 | Re-registration from a private company to a public company | |
12 Jan 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
15 Dec 2015 | AP04 | Appointment of International Registrars Limited as a secretary on 1 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Michael John Harrigan as a director on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Trinh Tu Attwood as a director on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Fariba Faraji as a director on 8 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Richard Gordon Finlay Glover as a director on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Sean Alexander Attwood as a director on 8 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 5-7 Cranwood Street Cranwood Street London EC1V 9EE United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 December 2015 | |
16 Jul 2015 | MR01 | Registration of charge 091216450001, created on 13 July 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Gerald Michael Defries as a director on 9 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Frederick John French as a director on 29 May 2015 |