- Company Overview for YATTON DEVELOPMENTS LIMITED (10536984)
- Filing history for YATTON DEVELOPMENTS LIMITED (10536984)
- People for YATTON DEVELOPMENTS LIMITED (10536984)
- Charges for YATTON DEVELOPMENTS LIMITED (10536984)
- More for YATTON DEVELOPMENTS LIMITED (10536984)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
20 Nov 2024 | CH01 | Director's details changed for Mr Robert Gary Pearce on 20 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Martin Adrian Newman on 20 November 2024 | |
29 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Jul 2024 | TM01 | Termination of appointment of Mark David Rond as a director on 31 May 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Peter Kevin Hurst as a director on 31 December 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
20 Sep 2022 | MR04 | Satisfaction of charge 105369840003 in full | |
20 Sep 2022 | MR04 | Satisfaction of charge 105369840004 in full | |
15 Sep 2022 | PSC05 | Change of details for Trym Holdings Limited as a person with significant control on 26 April 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 14 September 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Mark David Rond on 14 March 2022 | |
18 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Oct 2020 | MR01 | Registration of charge 105369840003, created on 26 October 2020 | |
28 Oct 2020 | MR01 | Registration of charge 105369840004, created on 26 October 2020 | |
27 Oct 2020 | MR04 | Satisfaction of charge 105369840001 in full | |
27 Oct 2020 | MR04 | Satisfaction of charge 105369840002 in full | |
23 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
19 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates |