- Company Overview for YAXLEY FESTIVAL FUNDING LIMITED (08823637)
- Filing history for YAXLEY FESTIVAL FUNDING LIMITED (08823637)
- People for YAXLEY FESTIVAL FUNDING LIMITED (08823637)
- More for YAXLEY FESTIVAL FUNDING LIMITED (08823637)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
21 May 2022 | TM01 | Termination of appointment of John Brian Scriven as a director on 19 May 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from Workspace House 28 - 29 Maxwell Road Peterborough Cambs PE2 7JE England to 6 Heron Court Harrier Way, Eagle Business Park Yaxley Peterborough Cambs PE7 3AT on 8 March 2022 | |
20 Dec 2021 | CH01 | Director's details changed for Miss Sally Ann Howell on 20 December 2021 | |
20 Dec 2021 | PSC04 | Change of details for Miss Sally Ann Howell as a person with significant control on 20 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from Eco Innovation Centre Peterscourt City Road Peterborough Cambs PE1 1SA England to Workspace House 28 - 29 Maxwell Road Peterborough Cambs PE2 7JE on 17 July 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Josie Leaford-Howe as a director on 19 November 2018 | |
02 Jan 2019 | CH01 | Director's details changed for Mrs Sally Ann Howell on 19 November 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
31 Dec 2018 | AP01 | Appointment of Mr Giuseppe Soccio as a director on 19 November 2018 | |
31 Dec 2018 | AP01 | Appointment of Mr John Brian Scriven as a director on 19 November 2018 | |
31 Dec 2018 | AP01 | Appointment of Mr David Shaw Weir as a director on 19 November 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of Alec Charles Ronald Pickles as a director on 1 October 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of Shelly Heather Jude as a director on 19 November 2018 |