- Company Overview for YOUNG'S SEAFOOD LIMITED (03751665)
- Filing history for YOUNG'S SEAFOOD LIMITED (03751665)
- People for YOUNG'S SEAFOOD LIMITED (03751665)
- Charges for YOUNG'S SEAFOOD LIMITED (03751665)
- More for YOUNG'S SEAFOOD LIMITED (03751665)
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) |
---|---|---|---|
16 Jul 2019 | AP01 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of William John Showalter as a director on 4 July 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | MA | Memorandum and Articles of Association | |
16 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
13 May 2019 | MR04 | Satisfaction of charge 037516650033 in full | |
10 May 2019 | MR01 | Registration of charge 037516650036, created on 1 May 2019 | |
10 May 2019 | MR01 | Registration of charge 037516650035, created on 1 May 2019 | |
02 May 2019 | MR01 | Registration of charge 037516650034, created on 1 May 2019 | |
21 Sep 2018 | MR04 | Satisfaction of charge 15 in full | |
29 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
02 Feb 2018 | CH04 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Timothy Mark Busby as a director on 1 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
24 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | TM01 | Termination of appointment of Peter Selwyn Ward as a director on 31 July 2016 | |
12 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
04 May 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Mar 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 037516650033 | |
11 Jan 2016 | TM01 | Termination of appointment of James Jasper Hill as a director on 31 December 2015 | |
14 Dec 2015 | MR04 | Satisfaction of charge 037516650032 in full |