- Company Overview for YEE GROUP LIMITED (05009139)
- Filing history for YEE GROUP LIMITED (05009139)
- People for YEE GROUP LIMITED (05009139)
- Charges for YEE GROUP LIMITED (05009139)
- Registers for YEE GROUP LIMITED (05009139)
- More for YEE GROUP LIMITED (05009139)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
14 Nov 2024 | AD03 | Register(s) moved to registered inspection location Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF | |
14 Nov 2024 | AD02 | Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF | |
14 Nov 2024 | CH01 | Director's details changed for Mr Simon Mace Chapman on 14 November 2024 | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Oct 2021 | PSC04 | Change of details for Mr Simon Mace Chapman as a person with significant control on 23 October 2021 | |
23 Oct 2021 | PSC04 | Change of details for Mrs Caroline Chapman as a person with significant control on 23 October 2021 | |
15 May 2021 | PSC01 | Notification of Caroline Chapman as a person with significant control on 25 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
25 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
10 Jul 2018 | MR01 | Registration of charge 050091390001, created on 29 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
04 Dec 2017 | AD02 | Register inspection address has been changed from 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT United Kingdom to 18 st. Christophers Way Pride Park Derby DE24 8JY | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | CONNOT | Change of name notice |