- Company Overview for YOU HOLDINGS LTD (05422767)
- Filing history for YOU HOLDINGS LTD (05422767)
- People for YOU HOLDINGS LTD (05422767)
- Charges for YOU HOLDINGS LTD (05422767)
- More for YOU HOLDINGS LTD (05422767)
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 Apr 2019 | MR01 | Registration of charge 054227670002, created on 9 April 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Kirk Hoatson as a director on 19 January 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
17 Apr 2018 | PSC01 | Notification of Nicholas Howard Mann as a person with significant control on 5 July 2017 | |
17 Apr 2018 | PSC04 | Change of details for Mr Michael Lascelles Carr as a person with significant control on 5 July 2017 | |
17 Apr 2018 | PSC07 | Cessation of Kirk Hoatson as a person with significant control on 5 July 2017 | |
03 Oct 2017 | MR01 | Registration of charge 054227670001, created on 2 October 2017 | |
27 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2017
|
|
08 Sep 2017 | SH03 | Purchase of own shares. | |
20 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
29 Oct 2015 | SH08 | Change of share class name or designation | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | AP01 | Appointment of Mr Gary John Grant as a director on 10 August 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jun 2015 | TM01 | Termination of appointment of Steven Paul Husband as a director on 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr Nicholas Howard Mann on 13 April 2014 | |
12 May 2015 | CH01 | Director's details changed for Mr Kirk Hoatson on 13 April 2014 | |
12 May 2015 | CH01 | Director's details changed for Mr Michael Lascelles Carr on 13 April 2014 | |
11 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2014
|