Advanced company searchLink opens in new window

YGL18 LIMITED

Company number 02277630

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)
02 Mar 2010 CH01 Director's details changed for Richard Barry Townsend on 23 November 2009
02 Mar 2010 CH01 Director's details changed for Benjamin Joseph Keswick Weatherall on 23 November 2009
03 Sep 2009 AA Full accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 23/11/08; full list of members
16 Dec 2008 AA Full accounts made up to 31 March 2008
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 9
25 Jan 2008 363a Return made up to 23/11/07; full list of members
14 Nov 2007 AA Full accounts made up to 31 March 2007
19 Apr 2007 363a Return made up to 23/11/06; full list of members
19 Apr 2007 288a New director appointed
19 Apr 2007 288a New secretary appointed
16 Oct 2006 AA Full accounts made up to 31 March 2006
14 Mar 2006 363a Return made up to 23/11/05; full list of members
13 Mar 2006 288b Director resigned
13 Mar 2006 288c Director's particulars changed
13 Mar 2006 288b Secretary resigned
22 Dec 2005 288b Director resigned
22 Nov 2005 288b Director resigned
30 Sep 2005 AA Full accounts made up to 31 March 2005
06 Aug 2005 403a Declaration of satisfaction of mortgage/charge
30 Dec 2004 AA Accounts for a small company made up to 31 March 2004
29 Nov 2004 363s Return made up to 23/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Dec 2003 363s Return made up to 23/11/03; full list of members
06 Nov 2003 403a Declaration of satisfaction of mortgage/charge
06 Nov 2003 403a Declaration of satisfaction of mortgage/charge