- Company Overview for THE YW INVESTMENT COMPANY LIMITED (07890481)
- Filing history for THE YW INVESTMENT COMPANY LIMITED (07890481)
- People for THE YW INVESTMENT COMPANY LIMITED (07890481)
- Charges for THE YW INVESTMENT COMPANY LIMITED (07890481)
- More for THE YW INVESTMENT COMPANY LIMITED (07890481)
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 2024 | AD01 | Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | PSC05 | Change of details for Praxis Trustees Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Childrens Fund as a person with significant control on 15 May 2023 | |
15 May 2023 | PSC05 | Change of details for Praxis Trustees Limited as Trustees of the Cmy Yuill 1972 Settlement - Phillip's Childrens Fund as a person with significant control on 15 May 2023 | |
15 May 2023 | PSC07 | Cessation of Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Phillip's Children's Fund as a person with significant control on 10 May 2023 | |
15 May 2023 | PSC07 | Cessation of Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Children's Fund as a person with significant control on 10 May 2023 | |
15 May 2023 | PSC02 | Notification of Praxis Trustees Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Childrens Fund as a person with significant control on 10 May 2023 | |
15 May 2023 | PSC02 | Notification of Praxis Trustees Limited as Trustees of the Cmy Yuill 1972 Settlement - Phillip's Childrens Fund as a person with significant control on 10 May 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mrs Emma Jayne Holmes on 10 April 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mrs Emma Jane Holmes on 22 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | AP01 | Appointment of Mrs Barbara Jean Painter as a director on 1 October 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | PSC02 | Notification of Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Patricia's Children's Fund as a person with significant control on 25 January 2017 | |
08 Oct 2018 | PSC02 | Notification of Trident Trust Company (Guernsey) Limited as Trustees of the Cm Yuill 1972 Settlement - Phillip's Children's Fund as a person with significant control on 25 January 2017 | |
01 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 October 2018 |