4 April 2023 | Confirmation statement made on 4 March 2023 with no updates | 3 pages |
---|
24 March 2023 | Director's details changed for Mr Hugh Ian Goulbourne on 1 June 2021 | 2 pages |
---|
24 March 2023 | Change of details for Mr Hugh Ian Goulbourne as a person with significant control on 1 June 2021 | 2 pages |
---|
23 March 2023 | Notification of Hugh Ian Goulbourne as a person with significant control on 1 June 2019 | 2 pages |
---|
20 March 2023 | Change of details for Mr Geoffrey David Sinclair as a person with significant control on 1 November 2021 | 2 pages |
---|
20 March 2023 | Director's details changed for Mr Geoffrey David Sinclair on 1 November 2021 | 2 pages |
---|
17 March 2023 | Notification of Geoffrey David Sinclair as a person with significant control on 6 April 2016 | 2 pages |
---|
17 March 2023 | Notification of Ian Mark Stocker as a person with significant control on 1 June 2020 | 2 pages |
---|
17 March 2023 | Withdrawal of a person with significant control statement on 17 March 2023 | 2 pages |
---|
7 December 2022 | Micro company accounts made up to 31 March 2022 | 12 pages |
---|
9 March 2022 | Confirmation statement made on 4 March 2022 with no updates | 3 pages |
---|
24 September 2021 | Micro company accounts made up to 31 March 2021 | 8 pages |
---|
10 March 2021 | Confirmation statement made on 4 March 2021 with no updates | 3 pages |
---|
9 March 2021 | Director's details changed for Mr Hugh Ian Goulbourne on 5 March 2021 | 2 pages |
---|
19 February 2021 | Micro company accounts made up to 31 March 2020 | 7 pages |
---|
2 July 2020 | Director's details changed for Mr Geoffrey David Sinclair on 1 July 2020 | 2 pages |
---|
18 June 2020 | Memorandum and Articles of Association | 12 pages |
---|
18 June 2020 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
3 June 2020 | Appointment of Ian Mark Stocker as a director on 1 June 2020 | 2 pages |
---|
1 June 2020 | Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Level 5 28 st John's Square London EC1M 4DN on 1 June 2020 | 1 page |
---|
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates | 3 pages |
---|
6 February 2020 | Satisfaction of charge 053833460001 in full | 4 pages |
---|
29 November 2019 | Micro company accounts made up to 31 March 2019 | 12 pages |
---|
26 June 2019 | Director's details changed for Mr Geoffrey David Sinclair on 25 June 2019 | 2 pages |
---|
25 June 2019 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to 20 Jerusalem Passage London EC1V 4JP on 25 June 2019 | 1 page |
---|
7 June 2019 | Appointment of Hugh Ian Goulbourne as a director on 1 June 2019 | 2 pages |
---|
6 June 2019 | Termination of appointment of Martin Alderson as a director on 1 June 2019 | 1 page |
---|
6 June 2019 | Termination of appointment of Stephen Booth as a director on 1 June 2019 | 1 page |
---|
6 June 2019 | Termination of appointment of Isobel Mills as a director on 1 June 2019 | 1 page |
---|
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates | 3 pages |
---|
3 January 2019 | Micro company accounts made up to 31 March 2018 | 7 pages |
---|
17 May 2018 | Termination of appointment of Jemma Elizabeth Benson as a secretary on 16 May 2018 | 1 page |
---|
17 May 2018 | Termination of appointment of Jemma Elizabeth Benson as a director on 16 May 2018 | 1 page |
---|
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 | 2 pages |
---|
15 March 2018 | Notification of a person with significant control statement | 2 pages |
---|
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates | 3 pages |
---|
8 February 2018 | Total exemption full accounts made up to 31 March 2017 | 9 pages |
---|
5 July 2017 | Auditor's resignation | 1 page |
---|
5 July 2017 | Auditor's resignation | 1 page |
---|
10 March 2017 | Confirmation statement made on 4 March 2017 with updates | 4 pages |
---|
10 March 2017 | Confirmation statement made on 4 March 2017 with updates | 4 pages |
---|
13 February 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 19 pages |
---|
13 February 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 19 pages |
---|
13 February 2017 | Statement of company's objects | 2 pages |
---|
13 February 2017 | Statement of company's objects | 2 pages |
---|
19 December 2016 | Accounts for a small company made up to 31 March 2016 | 9 pages |
---|
19 December 2016 | Accounts for a small company made up to 31 March 2016 | 9 pages |
---|
8 July 2016 | Termination of appointment of Keith Eddington as a director on 28 June 2016 | 1 page |
---|
8 July 2016 | Termination of appointment of Keith Eddington as a director on 28 June 2016 | 1 page |
---|
24 June 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 page |
---|
24 June 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 page |
---|
23 June 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 page |
---|
23 June 2016 | Director's details changed for Mr Keith Eddington on 22 June 2016 | 2 pages |
---|
23 June 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 page |
---|
23 June 2016 | Director's details changed for Mr Keith Eddington on 22 June 2016 | 2 pages |
---|
7 April 2016 | Appointment of Martin Alderson as a director on 1 April 2016 | 2 pages |
---|
7 April 2016 | Appointment of Martin Alderson as a director on 1 April 2016 | 2 pages |
---|
17 March 2016 | Annual return made up to 4 March 2016 no member list | 7 pages |
---|
17 March 2016 | Annual return made up to 4 March 2016 no member list | 7 pages |
---|
25 September 2015 | Accounts for a small company made up to 31 March 2015 | 10 pages |
---|
25 September 2015 | Accounts for a small company made up to 31 March 2015 | 10 pages |
---|
22 May 2015 | Registration of charge 053833460001, created on 21 May 2015 | 30 pages |
---|
22 May 2015 | Registration of charge 053833460001, created on 21 May 2015 | 30 pages |
---|
1 April 2015 | Annual return made up to 4 March 2015 no member list | 7 pages |
---|
1 April 2015 | Annual return made up to 4 March 2015 no member list | 7 pages |
---|
1 April 2015 | Annual return made up to 4 March 2015 no member list | 7 pages |
---|
27 March 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2014 | 2 pages |
---|
27 March 2015 | Appointment of Jemma Elizabeth Benson as a secretary on 20 October 2014 | 2 pages |
---|
27 March 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2014 | 2 pages |
---|
27 March 2015 | Appointment of Jemma Elizabeth Benson as a secretary on 20 October 2014 | 2 pages |
---|
23 October 2014 | Appointment of Miss Jemma Elizabeth Benson as a director on 25 September 2014 | 2 pages |
---|
23 October 2014 | Appointment of Miss Jemma Elizabeth Benson as a director on 25 September 2014 | 2 pages |
---|
21 October 2014 | Director's details changed for Mr Stephen Booth on 30 September 2014 | 2 pages |
---|
21 October 2014 | Director's details changed for Mr Stephen Booth on 30 September 2014 | 2 pages |
---|
17 October 2014 | Termination of appointment of Jon William Oliver as a secretary on 8 July 2014 | 1 page |
---|
17 October 2014 | Termination of appointment of Jon William Oliver as a secretary on 8 July 2014 | 1 page |
---|
17 October 2014 | Termination of appointment of Jon William Oliver as a secretary on 8 July 2014 | 1 page |
---|
1 September 2014 | Accounts for a small company made up to 31 March 2014 | 10 pages |
---|
1 September 2014 | Accounts for a small company made up to 31 March 2014 | 10 pages |
---|
13 March 2014 | Annual return made up to 4 March 2014 no member list | 4 pages |
---|
13 March 2014 | Annual return made up to 4 March 2014 no member list | 4 pages |
---|
13 March 2014 | Annual return made up to 4 March 2014 no member list | 4 pages |
---|
6 February 2014 | Accounts made up to 31 March 2013 | 30 pages |
---|
6 February 2014 | Accounts made up to 31 March 2013 | 30 pages |
---|
12 December 2013 | Termination of appointment of Adrian Lythgo as a director | 1 page |
---|
12 December 2013 | Appointment of Mr Stephen Booth as a director | 2 pages |
---|
12 December 2013 | Appointment of Mr Stephen Booth as a director | 2 pages |
---|
12 December 2013 | Termination of appointment of Adrian Lythgo as a director | 1 page |
---|
17 October 2013 | Appointment of Mr Geoffrey David Sinclair as a director | 2 pages |
---|
17 October 2013 | Appointment of Mr Geoffrey David Sinclair as a director | 2 pages |
---|
10 October 2013 | Termination of appointment of Barry Dodd as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Helen Thomson as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Mark Dobson as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Helen Thomson as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Barry Dodd as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Andrew Nolan as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Andrew Nolan as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Andrew Nolan as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Andrew Nolan as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Mark Dobson as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Helen Thomson as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Helen Thomson as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Stephen Brown as a director | 1 page |
---|
10 October 2013 | Termination of appointment of Stephen Brown as a director | 1 page |
---|
14 August 2013 | Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 14 August 2013 | 1 page |
---|
14 August 2013 | Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 14 August 2013 | 1 page |
---|
25 June 2013 | Termination of appointment of Andrew Gouldson as a director | 1 page |
---|
25 June 2013 | Termination of appointment of Andrew Gouldson as a director | 1 page |
---|
7 May 2013 | Termination of appointment of Joanne Pollard as a director | 1 page |
---|
7 May 2013 | Termination of appointment of Joanne Pollard as a director | 1 page |
---|
28 March 2013 | Director's details changed for Mr Andrew Paul Gouldson on 28 March 2013 | 2 pages |
---|
28 March 2013 | Appointment of Mr Andrew Nolan as a director | 2 pages |
---|
28 March 2013 | Termination of appointment of Andrew Hartley as a director | 1 page |
---|
28 March 2013 | Annual return made up to 4 March 2013 no member list | 7 pages |
---|
28 March 2013 | Appointment of Mr Andrew Nolan as a director | 2 pages |
---|
28 March 2013 | Termination of appointment of Andrew Hartley as a director | 1 page |
---|
28 March 2013 | Appointment of Mr Mark David Dobson as a director | 2 pages |
---|
28 March 2013 | Appointment of Mr Mark David Dobson as a director | 2 pages |
---|
28 March 2013 | Appointment of Ms Isobel Mills as a director | 2 pages |
---|
28 March 2013 | Appointment of Mr Andrew Paul Gouldson as a director | 2 pages |
---|
28 March 2013 | Appointment of Mr Adrian Lythgo as a director | 2 pages |
---|
28 March 2013 | Director's details changed for Mr Andrew Paul Gouldson on 28 March 2013 | 2 pages |
---|
28 March 2013 | Annual return made up to 4 March 2013 no member list | 7 pages |
---|
28 March 2013 | Appointment of Mr Adrian Lythgo as a director | 2 pages |
---|
28 March 2013 | Termination of appointment of Andrew Hartley as a director | 1 page |
---|
28 March 2013 | Annual return made up to 4 March 2013 no member list | 7 pages |
---|
28 March 2013 | Appointment of Mr Andrew Paul Gouldson as a director | 2 pages |
---|
28 March 2013 | Appointment of Ms Isobel Mills as a director | 2 pages |
---|
28 March 2013 | Termination of appointment of Andrew Hartley as a director | 1 page |
---|
16 January 2013 | Accounts made up to 31 March 2012 | 19 pages |
---|
16 January 2013 | Accounts made up to 31 March 2012 | 19 pages |
---|
8 October 2012 | Appointment of Dr Stephen David Brown as a director | 2 pages |
---|
8 October 2012 | Appointment of Dr Stephen David Brown as a director | 2 pages |
---|
5 October 2012 | Appointment of Andrew Hartley as a director | 2 pages |
---|
5 October 2012 | Appointment of Andrew Hartley as a director | 2 pages |
---|
9 May 2012 | Termination of appointment of Steven Gordon as a secretary | 1 page |
---|
9 May 2012 | Appointment of Mr Jon William Oliver as a secretary | 1 page |
---|
9 May 2012 | Termination of appointment of Steven Gordon as a secretary | 1 page |
---|
9 May 2012 | Appointment of Mr Jon William Oliver as a secretary | 1 page |
---|
13 March 2012 | Director's details changed for Mr Barry John Dodd on 4 March 2012 | 2 pages |
---|
13 March 2012 | Director's details changed for Mr Barry John Dodd on 4 March 2012 | 2 pages |
---|
13 March 2012 | Annual return made up to 4 March 2012 no member list | 4 pages |
---|
13 March 2012 | Annual return made up to 4 March 2012 no member list | 4 pages |
---|
13 March 2012 | Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 13 March 2012 | 1 page |
---|
13 March 2012 | Director's details changed for Joanne Michelle Pollard on 4 March 2012 | 2 pages |
---|
13 March 2012 | Annual return made up to 4 March 2012 no member list | 4 pages |
---|
13 March 2012 | Director's details changed for Mr Barry John Dodd on 4 March 2012 | 2 pages |
---|
13 March 2012 | Director's details changed for Joanne Michelle Pollard on 4 March 2012 | 2 pages |
---|
13 March 2012 | Director's details changed for Joanne Michelle Pollard on 4 March 2012 | 2 pages |
---|
13 March 2012 | Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 13 March 2012 | 1 page |
---|
12 March 2012 | Director's details changed for Keith Eddington on 4 March 2012 | 2 pages |
---|
12 March 2012 | Director's details changed for Keith Eddington on 4 March 2012 | 2 pages |
---|
12 March 2012 | Director's details changed for Keith Eddington on 4 March 2012 | 2 pages |
---|
15 February 2012 | Registered office address changed from , Victoria House 2 Victoria Place, Leeds, West Yorkshire, LS11 5AE on 15 February 2012 | 1 page |
---|
15 February 2012 | Company name changed CO2SENSE LIMITED\certificate issued on 15/02/12 - RES15 ‐ Change company name resolution on 2012-02-03
| 26 pages |
---|
15 February 2012 | Change of name | 26 pages |
---|
15 February 2012 | Company name changed CO2SENSE LIMITED\certificate issued on 15/02/12 - RES15 ‐ Change company name resolution on 2012-02-03
| 26 pages |
---|
15 February 2012 | Registered office address changed from , Victoria House 2 Victoria Place, Leeds, West Yorkshire, LS11 5AE on 15 February 2012 | 1 page |
---|
15 February 2012 | Change of name | 26 pages |
---|
15 February 2012 | Change of name notice | 2 pages |
---|
15 February 2012 | Change of name notice | 2 pages |
---|
14 November 2011 | Accounts made up to 31 March 2011 | 16 pages |
---|
14 November 2011 | Accounts made up to 31 March 2011 | 16 pages |
---|
4 August 2011 | Termination of appointment of Melissa Bradbury as a director | 1 page |
---|
4 August 2011 | Appointment of Mrs Helen Mary Thomson as a director | 2 pages |
---|
4 August 2011 | Appointment of Mrs Helen Mary Thomson as a director | 2 pages |
---|
4 August 2011 | Termination of appointment of Melissa Bradbury as a director | 1 page |
---|
21 March 2011 | Annual return made up to 4 March 2011 no member list | 6 pages |
---|
21 March 2011 | Termination of appointment of Thomas Brown as a director | 1 page |
---|
21 March 2011 | Annual return made up to 4 March 2011 no member list | 6 pages |
---|
21 March 2011 | Annual return made up to 4 March 2011 no member list | 6 pages |
---|
21 March 2011 | Termination of appointment of Thomas Brown as a director | 1 page |
---|
9 February 2011 | Appointment of Mr Steven Robert, Jamie Gordon as a secretary | 1 page |
---|
9 February 2011 | Appointment of Mr Steven Robert, Jamie Gordon as a secretary | 1 page |
---|
9 February 2011 | Termination of appointment of Andrew King as a secretary | 1 page |
---|
9 February 2011 | Termination of appointment of Andrew King as a secretary | 1 page |
---|
3 August 2010 | Accounts made up to 31 March 2010 | 16 pages |
---|
3 August 2010 | Accounts made up to 31 March 2010 | 16 pages |
---|
2 June 2010 | Appointment of Thomas Henry Phelps Brown as a director | 3 pages |
---|
2 June 2010 | Appointment of Keith Eddington as a director | 3 pages |
---|
2 June 2010 | Appointment of Thomas Henry Phelps Brown as a director | 3 pages |
---|
2 June 2010 | Appointment of Keith Eddington as a director | 3 pages |
---|
8 March 2010 | Annual return made up to 4 March 2010 no member list | 4 pages |
---|
8 March 2010 | Annual return made up to 4 March 2010 no member list | 4 pages |
---|
8 March 2010 | Director's details changed for Joanne Michelle Pollard on 1 March 2010 | 2 pages |
---|
8 March 2010 | Director's details changed for Melissa Juila Bradbury on 1 March 2010 | 2 pages |
---|
8 March 2010 | Director's details changed for Melissa Juila Bradbury on 1 March 2010 | 2 pages |
---|
8 March 2010 | Director's details changed for Joanne Michelle Pollard on 1 March 2010 | 2 pages |
---|
8 March 2010 | Director's details changed for Melissa Juila Bradbury on 1 March 2010 | 2 pages |
---|
8 March 2010 | Annual return made up to 4 March 2010 no member list | 4 pages |
---|
8 March 2010 | Director's details changed for Joanne Michelle Pollard on 1 March 2010 | 2 pages |
---|
30 December 2009 | Accounts made up to 31 March 2009 | 14 pages |
---|
30 December 2009 | Accounts made up to 31 March 2009 | 14 pages |
---|
17 October 2009 | Resolutions - RES15 ‐ Change company name resolution on 2009-10-12
| 1 page |
---|
17 October 2009 | Company name changed the yorkshire and humber sustainable futures company LIMITED\certificate issued on 17/10/09 | 3 pages |
---|
17 October 2009 | Resolutions - RES15 ‐ Change company name resolution on 2009-10-12
| 1 page |
---|
17 October 2009 | Company name changed the yorkshire and humber sustainable futures company LIMITED\certificate issued on 17/10/09 | 3 pages |
---|
14 August 2009 | Director appointed melissa julia bradbury | 2 pages |
---|
14 August 2009 | Director appointed melissa julia bradbury | 2 pages |
---|
14 August 2009 | Appointment terminated director trevor shaw | 1 page |
---|
14 August 2009 | Appointment terminated director trevor shaw | 1 page |
---|
20 April 2009 | Location of register of members | 1 page |
---|
20 April 2009 | Registered office changed on 20/04/2009 from, victoria house 2 victoria place, holbeck, leeds, west yorkshire, LS11 5AE | 1 page |
---|
20 April 2009 | Location of debenture register | 1 page |
---|
20 April 2009 | Annual return made up to 04/03/09 | 3 pages |
---|
20 April 2009 | Location of debenture register | 1 page |
---|
20 April 2009 | Location of register of members | 1 page |
---|
20 April 2009 | Annual return made up to 04/03/09 | 3 pages |
---|
20 April 2009 | Registered office changed on 20/04/2009 from, victoria house 2 victoria place, holbeck, leeds, west yorkshire, LS11 5AE | 1 page |
---|
18 March 2009 | Auditor's resignation | 1 page |
---|
18 March 2009 | Auditor's resignation | 1 page |
---|
11 February 2009 | Registered office changed on 11/02/2009 from, the green sand foundry, 99 water lane holbeck, leeds, west yorkshire, LS11 5QN | 1 page |
---|
11 February 2009 | Registered office changed on 11/02/2009 from, the green sand foundry, 99 water lane holbeck, leeds, west yorkshire, LS11 5QN | 1 page |
---|
12 December 2008 | Director appointed joanne michelle pollard | 2 pages |
---|
12 December 2008 | Director appointed joanne michelle pollard | 2 pages |
---|
26 September 2008 | Secretary appointed andrew paul king | 2 pages |
---|
26 September 2008 | Secretary appointed andrew paul king | 2 pages |
---|
23 September 2008 | Appointment terminated director michael smith | 1 page |
---|
23 September 2008 | Appointment terminated director michael smith | 1 page |
---|
23 September 2008 | Appointment terminated secretary trevor shaw | 1 page |
---|
23 September 2008 | Appointment terminated secretary trevor shaw | 1 page |
---|
11 June 2008 | Accounts made up to 31 March 2008 | 16 pages |
---|
11 June 2008 | Accounts made up to 31 March 2008 | 16 pages |
---|
1 April 2008 | Director appointed barry john dodd | 2 pages |
---|
1 April 2008 | Director appointed barry john dodd | 2 pages |
---|
20 March 2008 | Director's change of particulars / michael smith / 31/01/2008 | 1 page |
---|
20 March 2008 | Annual return made up to 04/03/08 | 2 pages |
---|
20 March 2008 | Annual return made up to 04/03/08 | 2 pages |
---|
20 March 2008 | Director's change of particulars / michael smith / 31/01/2008 | 1 page |
---|
10 August 2007 | Accounts made up to 31 March 2007 | 17 pages |
---|
10 August 2007 | Accounts made up to 31 March 2007 | 17 pages |
---|
30 May 2007 | Annual return made up to 04/03/07 | 4 pages |
---|
30 May 2007 | Annual return made up to 04/03/07 | 4 pages |
---|
30 April 2007 | Registered office changed on 30/04/07 from: c/o yorkshire forward, victoria house, 2 victoria place, leeds LS11 5AE | 1 page |
---|
30 April 2007 | Registered office changed on 30/04/07 from: c/o yorkshire forward, victoria house, 2 victoria place, leeds LS11 5AE | 1 page |
---|
12 February 2007 | Accounts made up to 31 March 2006 | 15 pages |
---|
12 February 2007 | Accounts made up to 31 March 2006 | 15 pages |
---|
29 March 2006 | Annual return made up to 04/03/06 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
29 March 2006 | Annual return made up to 04/03/06 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
13 June 2005 | Memorandum and Articles of Association | 15 pages |
---|
13 June 2005 | Memorandum and Articles of Association | 15 pages |
---|
2 June 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 14 pages |
---|
2 June 2005 | New director appointed | 3 pages |
---|
2 June 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 14 pages |
---|
2 June 2005 | New director appointed | 3 pages |
---|
2 June 2005 | New secretary appointed;new director appointed | 3 pages |
---|
2 June 2005 | New secretary appointed;new director appointed | 3 pages |
---|
1 June 2005 | Secretary resigned | 1 page |
---|
1 June 2005 | Registered office changed on 01/06/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES | 1 page |
---|
1 June 2005 | Secretary resigned | 1 page |
---|
1 June 2005 | Director resigned | 1 page |
---|
1 June 2005 | Registered office changed on 01/06/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES | 1 page |
---|
1 June 2005 | Director resigned | 1 page |
---|
9 March 2005 | Company name changed the yorkshire & humber sustainab le (number one) company LIMITED\certificate issued on 09/03/05 | 2 pages |
---|
9 March 2005 | Company name changed the yorkshire & humber sustainab le (number one) company LIMITED\certificate issued on 09/03/05 | 2 pages |
---|
4 March 2005 | Incorporation | 28 pages |
---|
4 March 2005 | Incorporation | 28 pages |
---|