- Company Overview for YUNNAN LIMITED (08296734)
- Filing history for YUNNAN LIMITED (08296734)
- People for YUNNAN LIMITED (08296734)
- More for YUNNAN LIMITED (08296734)
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) |
---|---|---|---|
14 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
26 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Andrea Aimar on 13 January 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mr. John Charles Higgins as a person with significant control on 12 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR England to 111 Park Street, Mayfair London W1K 7JF on 12 July 2022 | |
24 Mar 2022 | PSC07 | Cessation of Allan James Myers as a person with significant control on 6 April 2016 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
29 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
25 Nov 2020 | PSC04 | Change of details for Mr. John Charles Higgins as a person with significant control on 16 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr. Allan James Myers as a person with significant control on 16 November 2020 | |
16 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
03 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
20 Jun 2019 | SH20 | Statement by Directors | |
20 Jun 2019 | SH19 |
Statement of capital on 20 June 2019
|
|
20 Jun 2019 | CAP-SS | Solvency Statement dated 31/05/19 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | AP01 | Appointment of Mr Andrea Aimar as a director on 2 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of John Alexander Troostwyk as a director on 2 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
03 Aug 2018 | AP01 | Appointment of Mr John Alexander Troostwyk as a director on 3 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Alan Frank Pearce as a director on 3 August 2018 |