Advanced company searchLink opens in new window

YIELDBOURNE LIMITED

Company number 01853602

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)
19 Jul 2019 PSC04 Change of details for Mr Sucha Singh Virk as a person with significant control on 1 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Sucha Singh Virk on 1 July 2019
18 Jul 2019 CH01 Director's details changed for Mrs Mindo Kaur Virk on 1 July 2019
18 Jul 2019 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on 18 July 2019
15 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
30 Nov 2018 CH01 Director's details changed for Mr Sucha Singh Virk on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Mrs Mindo Kaur Virk on 30 November 2018
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with updates
06 Oct 2017 PSC01 Notification of Sucha Singh Virk as a person with significant control on 6 April 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
08 Jun 2015 CH04 Secretary's details changed for Power Secretaries Limited on 28 May 2015
18 May 2015 CH04 Secretary's details changed for Power Secretaries Limited on 30 April 2015
18 May 2015 CH04 Secretary's details changed for Power Secretaries Limited on 24 March 2015
18 May 2015 CH04 Secretary's details changed for Power Secretaries Limited on 19 March 2015
18 May 2015 CH04 Secretary's details changed for Power Secretaries Limited on 13 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Power Secretaries Limited on 11 December 2014
22 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013