Advanced company searchLink opens in new window

YALECOVE LIMITED

Company number 05131275

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)
27 Jun 2014 TM02 Termination of appointment of Simon Mcclure as a secretary
11 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
05 Feb 2014 MR04 Satisfaction of charge 2 in full
05 Feb 2014 MR04 Satisfaction of charge 3 in full
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AP01 Appointment of Mrs Rachael Saillart as a director
17 Sep 2013 TM01 Termination of appointment of Kailayapillai Ranjan as a director
22 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
22 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
01 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AP03 Appointment of Mr Simon Mcclure as a secretary
12 Sep 2012 AD01 Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 12 September 2012
01 May 2012 TM02 Termination of appointment of Allan Porter as a secretary
01 May 2012 TM01 Termination of appointment of Stephen Conway as a director
10 Apr 2012 AP01 Appointment of Mr Kailayapillai Ranjan as a director
10 Apr 2012 AP01 Appointment of Mr Simon Guy Mcclure as a director
21 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Nov 2011 AA Full accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
16 Feb 2011 AP03 Appointment of Mr Allan William Porter as a secretary
16 Feb 2011 TM02 Termination of appointment of George Angus as a secretary
13 Dec 2010 AA Full accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders