- Company Overview for YIELDBOURNE LIMITED (01853602)
- Filing history for YIELDBOURNE LIMITED (01853602)
- People for YIELDBOURNE LIMITED (01853602)
- Charges for YIELDBOURNE LIMITED (01853602)
- More for YIELDBOURNE LIMITED (01853602)
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
|
|
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
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |