YBR FEEDER GP LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MICHAEL WARWICK COOK

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD

View Document

13/01/1413 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/01/141 January 2014 DIRECTOR APPOINTED ALISON WOOD

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED JAMES CHRISTOPHER DYCKHOFF

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT

View Document

16/09/1316 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 25/03/2013

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR NATHAN LUCKEY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY

View Document

24/08/1124 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 04/04/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MICHEL PERUSAT / 04/04/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 04/04/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIAN COWLEY / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 21/02/2011

View Document

02/12/102 December 2010 DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 01/07/2010

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 01/07/2010

View Document

26/04/1026 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MICHEL PERUSAT / 08/12/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED DYSON PETER KELLY BOGG

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 SECTION 175 25/09/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ANDREW CHRISTIAN COWLEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH BOYLE

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/10/0510 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

06/10/056 October 2005 COMPANY NAME CHANGED STRAWGLADE LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

10/08/0510 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company