- Company Overview for MJ YERRELL LTD (04589621)
- Filing history for MJ YERRELL LTD (04589621)
- People for MJ YERRELL LTD (04589621)
- Charges for MJ YERRELL LTD (04589621)
- More for MJ YERRELL LTD (04589621)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
06 Jan 2022 | CH01 | Director's details changed for Mr Matthew Harvey Yerrell on 6 January 2022 | |
27 Oct 2021 | CERTNM |
Company name changed yerrell flooring LIMITED\certificate issued on 27/10/21
|
|
08 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 12 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Matthew Harvey Yerrell on 12 January 2021 | |
12 Jan 2021 | CH03 | Secretary's details changed for Julia Anne Yerrell on 12 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Matthew Harvey Yerrell as a person with significant control on 12 January 2021 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
22 May 2019 | CH01 | Director's details changed for Mr Matthew Harvey Yerrell on 22 May 2019 | |
22 May 2019 | CH03 | Secretary's details changed for Julia Anne Yerrell on 22 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Matthew Harvey Yerrell as a person with significant control on 22 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP on 22 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates |