Advanced company searchLink opens in new window

YAXLEY FESTIVAL FUNDING LIMITED

Company number 08823637

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)
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