Advanced company searchLink opens in new window

YELVERFLO LIMITED

Company number 05788566

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)
11 Mar 2016 MR01 Registration of charge 057885660024, created on 10 March 2016
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
01 Oct 2015 AA Full accounts made up to 30 April 2015
28 Jul 2015 CH01 Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015
24 Jul 2015 CH03 Secretary's details changed for Ashok Kumar Tanna on 21 July 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
15 Jan 2015 AA Full accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
08 Apr 2014 MR01 Registration of charge 057885660021
08 Apr 2014 MR01 Registration of charge 057885660023
08 Apr 2014 MR01 Registration of charge 057885660022
18 Mar 2014 MR04 Satisfaction of charge 6 in full
09 Jan 2014 AA Full accounts made up to 30 April 2013
04 Sep 2013 MR04 Satisfaction of charge 19 in full
20 Jun 2013 CC04 Statement of company's objects
20 Jun 2013 MEM/ARTS Memorandum and Articles of Association
19 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
18 Jun 2013 CERTNM Company name changed yelverton properties (penzance) LIMITED\certificate issued on 18/06/13
  • CONNOT ‐
10 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-09
21 Dec 2012 AA Full accounts made up to 30 April 2012
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 20
24 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 30 April 2011
21 Sep 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders