- 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) |
---|---|---|---|
04 Nov 2019 | TM01 | Termination of appointment of Jonathan Alex Sheasby as a director on 18 July 2019 | |
29 Aug 2019 | MR01 | Registration of charge 105369840002, created on 21 August 2019 | |
11 Jul 2019 | MR01 | Registration of charge 105369840001, created on 9 July 2019 | |
30 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
31 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
13 Jul 2018 | AP01 | Appointment of Mr Mark David Rond as a director on 6 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Jonathan Alex Sheasby as a director on 6 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Robert Gary Pearce as a director on 6 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Peter Kevin Hurst as a director on 6 June 2018 | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
23 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
06 Dec 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
22 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-22
|