- Company Overview for YM&U CENTRAL SERVICES LIMITED (06898710)
- Filing history for YM&U CENTRAL SERVICES LIMITED (06898710)
- People for YM&U CENTRAL SERVICES LIMITED (06898710)
- Charges for YM&U CENTRAL SERVICES LIMITED (06898710)
- More for YM&U CENTRAL SERVICES LIMITED (06898710)
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) |
---|---|---|---|
13 Apr 2021 | TM01 | Termination of appointment of Patrick William Savage as a director on 8 April 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Jan 2021 | AP01 | Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mary Bekhait as a director on 31 December 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Mark Page as a director on 31 December 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Neil Rodford as a director on 31 December 2020 | |
20 Dec 2020 | SH20 | Statement by Directors | |
20 Dec 2020 | SH19 |
Statement of capital on 20 December 2020
|
|
20 Dec 2020 | CAP-SS | Solvency Statement dated 09/12/20 | |
20 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
12 Dec 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Lyle Yorks as a director on 30 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Paul Worsley as a director on 30 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Darren John Worsley as a director on 30 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Michael Jason Wallwork as a director on 30 October 2019 | |
05 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
21 May 2019 | PSC05 | Change of details for James Grant Holdings Limited as a person with significant control on 2 October 2018 | |
14 Feb 2019 | MR01 | Registration of charge 068987100011, created on 12 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of David Angus Mcknight as a director on 31 December 2018 | |
18 Jan 2019 | MR01 | Registration of charge 068987100010, created on 11 January 2019 | |
13 Nov 2018 | MR04 | Satisfaction of charge 068987100007 in full |