- Company Overview for UK YEAR CIC (08235117)
- Filing history for UK YEAR CIC (08235117)
- People for UK YEAR CIC (08235117)
- More for UK YEAR CIC (08235117)
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) |
---|---|---|---|
03 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Oct 2015 | AR01 | Annual return made up to 30 September 2015 no member list | |
24 Aug 2015 | AP01 | Appointment of Mr William Edmund Gallagher as a director on 15 July 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 1 Silchester Road London W10 6EX on 12 August 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Doug Fraley as a director on 12 June 2015 | |
09 Dec 2014 | AP01 | Appointment of Mr Bill Crothers as a director on 20 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Helen Mary Stephenson as a director on 19 November 2014 | |
15 Oct 2014 | AR01 | Annual return made up to 30 September 2014 no member list | |
04 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Sep 2013 | AR01 | Annual return made up to 30 September 2013 no member list | |
30 Sep 2013 | CH01 | Director's details changed for Stephen Blair Greene on 1 August 2013 | |
27 Sep 2013 | AP01 | Appointment of Mr John Harley as a director | |
09 Aug 2013 | AP01 | Appointment of Right Honorable David Blunkett as a director | |
29 Jul 2013 | AP01 | Appointment of Dame Julia Cleverden as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Shaun Clifton Whatling as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Nick Farnhill as a director | |
26 Jul 2013 | AP01 | Appointment of Mrs Helen Mary Stephenson as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Alan Hirzel as a director | |
26 Jul 2013 | AP01 | Appointment of Mrs Martina Jane Milburn as a director | |
04 Jul 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
27 Jun 2013 | CERTNM |
Company name changed transition imb LIMITED\certificate issued on 27/06/13
|
|
27 Jun 2013 | CICCON | Change of name | |
27 Jun 2013 | CONNOT | Change of name notice | |
04 Jun 2013 | AP01 | Appointment of Ms Natasha Kizzie as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Simon Jones as a director |