- Company Overview for YL HOLDINGS LIMITED (02498514)
- Filing history for YL HOLDINGS LIMITED (02498514)
- People for YL HOLDINGS LIMITED (02498514)
- Charges for YL HOLDINGS LIMITED (02498514)
- Insolvency for YL HOLDINGS LIMITED (02498514)
- More for YL HOLDINGS LIMITED (02498514)
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
|
|
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
|
|
28 May 2012 | TM02 | Termination of appointment of Jeremy Gorman as a secretary | |
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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 |