Advanced company searchLink opens in new window

YOUNG HERTS LIMITED

Company number 06059200

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)
25 Jul 2017 TM01 Termination of appointment of Karen Anne Miller as a director on 16 June 2017
25 Jul 2017 AD01 Registered office address changed from 27 Harley Street London W1G 9QP to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 25 July 2017
25 Jul 2017 PSC07 Cessation of Karen Anne Miller as a person with significant control on 16 June 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Aug 2016 AA Full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
15 Oct 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Ms Karen Anne Miller as a director on 22 May 2015
17 Jun 2015 TM01 Termination of appointment of Paul Simon Thompson as a director on 22 May 2015
12 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
01 Sep 2014 AD01 Registered office address changed from Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 1 September 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
02 Jan 2013 TM02 Termination of appointment of Gloria Pope as a secretary
02 Jan 2013 AP03 Appointment of Mr Paul William Noake as a secretary
12 Nov 2012 AP01 Appointment of Mr Paul Simon Thompson as a director
12 Nov 2012 AP01 Appointment of Mr Paul Simon Thompson as a director
12 Nov 2012 TM01 Termination of appointment of Andrew Andreou as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 AP01 Appointment of Mr Alexander Toby Shedden Parry as a director
30 Aug 2011 TM01 Termination of appointment of David Sarson as a director