Advanced company searchLink opens in new window

YL HOLDINGS LIMITED

Company number 02498514

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)
11 Nov 2013 AUD Auditor's resignation
01 Oct 2013 AP03 Appointment of Mr Richard Friend Allan as a secretary
09 Jul 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mrs Victoria Anne George on 8 May 2013
17 Apr 2013 AP01 Appointment of Mr Richard John Skipp as a director
28 Mar 2013 AD01 Registered office address changed from 9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England on 28 March 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Christopher Francis Judd.
01 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
30 May 2012 AP03 Appointment of Christopher Francis Judd as a secretary
  • ANNOTATION A second filed AP03 was registered on 13/06/2012.
28 May 2012 TM02 Termination of appointment of Jeremy Gorman as a secretary
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2011 AP01 Appointment of Rachel Nancye Amey as a director
30 Aug 2011 AP01 Appointment of Victoria Anne George as a director
30 Aug 2011 AP03 Appointment of Jeremy Philip Gorman as a secretary
30 Aug 2011 AP01 Appointment of Steven Paul Roberts as a director
08 Aug 2011 TM02 Termination of appointment of Jess Black as a secretary
08 Aug 2011 TM01 Termination of appointment of James Black as a director
08 Aug 2011 TM01 Termination of appointment of Jess Black as a director
08 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
08 Aug 2011 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 August 2011
09 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
27 Apr 2011 AA Group of companies' accounts made up to 31 October 2010
18 May 2010 AA Accounts for a medium company made up to 31 October 2009