Advanced company searchLink opens in new window

YELLOW DOOR (SOLENT)

Company number 05486084

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)
05 Apr 2019 TM01 Termination of appointment of Hanna Carolyn Head as a director on 27 March 2019
01 Mar 2019 TM01 Termination of appointment of Nella Lai Tin Pang as a director on 16 February 2019
01 Mar 2019 TM01 Termination of appointment of Tracey Jane Harris as a director on 16 February 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
04 Dec 2018 AP01 Appointment of Mr Sebastian John Graves-Read as a director on 4 December 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
26 Jun 2018 TM01 Termination of appointment of Zahida Shah as a director on 21 February 2018
26 Jun 2018 TM01 Termination of appointment of Gillian Bennett Saieva as a director on 21 February 2018
26 Jun 2018 TM01 Termination of appointment of Catherine Edwina Fennemore as a director on 10 August 2017
26 Jun 2018 AP01 Appointment of Miss Hanna Carolyn Head as a director on 21 February 2018
26 Jun 2018 AP01 Appointment of Miss Tracey Jane Harris as a director on 21 February 2018
22 Dec 2017 AA Full accounts made up to 31 March 2017
04 Aug 2017 PSC08 Notification of a person with significant control statement
27 Jul 2017 TM01 Termination of appointment of Jane Anne Cook as a director on 27 April 2017
14 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
26 May 2017 AD01 Registered office address changed from 230 Shirley Road Southampton Hampshire SO15 3HR to 30 Brookvale Road Southampton SO17 1QR on 26 May 2017
09 Feb 2017 AP01 Appointment of Miss Nella Lai Tin Pang as a director on 27 January 2017
26 Jan 2017 AP01 Appointment of Dr Zahida Shah as a director on 18 January 2017
26 Jan 2017 AP01 Appointment of Reverend Catherine Edwina Fennemore as a director on 18 January 2017
22 Dec 2016 AA Full accounts made up to 31 March 2016
22 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23
22 Jul 2016 MISC NE01
15 Jul 2016 AR01 Annual return made up to 21 June 2016 no member list
08 Jul 2016 MR01 Registration of charge 054860840002, created on 21 June 2016
12 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23