- Company Overview for YELLOW BRICK ESTATES LIMITED (09022735)
- Filing history for YELLOW BRICK ESTATES LIMITED (09022735)
- People for YELLOW BRICK ESTATES LIMITED (09022735)
- More for YELLOW BRICK ESTATES LIMITED (09022735)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
03 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
16 Aug 2023 | PSC04 | Change of details for Mr Johnathan Kol-Bar as a person with significant control on 16 August 2023 | |
16 Aug 2023 | PSC07 | Cessation of Myriam Kol-Bar as a person with significant control on 16 August 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mrs Myriam Kol-Bar on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Johnathan Kol-Bar on 27 March 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
20 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 28 April 2022 | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
26 Aug 2020 | PSC07 | Cessation of Andres Hammer Benaim as a person with significant control on 21 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
19 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
18 May 2020 | PSC04 | Change of details for Mr Andres Hammer Benaim as a person with significant control on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020 | |
15 May 2020 | PSC04 | Change of details for Mrs Myriam Kol-Bar as a person with significant control on 15 May 2020 |