- Company Overview for YAXLEY ONE DEVELOPMENTS LTD (10856375)
- Filing history for YAXLEY ONE DEVELOPMENTS LTD (10856375)
- People for YAXLEY ONE DEVELOPMENTS LTD (10856375)
- Charges for YAXLEY ONE DEVELOPMENTS LTD (10856375)
- More for YAXLEY ONE DEVELOPMENTS LTD (10856375)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2021 | DS01 | Application to strike the company off the register | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Barnack House Southgate Way Orton Southgate Peterborough PE2 6YG England to Barnack House 2 Milnyard Square Orton Southgate Peterborough PE2 6GX on 25 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Dec 2019 | PSC07 | Cessation of Mohammed Johngir Saddiq as a person with significant control on 25 November 2019 | |
06 Dec 2019 | PSC02 | Notification of Broadway Developments Yaxley Limited as a person with significant control on 25 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Mohammed Johngir Saddiq as a director on 25 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Neville David Wright as a director on 25 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Robert Peter Turnball Facer as a director on 25 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Andrew Douglas Beeson as a director on 25 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mrs Helen Margaret Facer as a director on 25 November 2019 | |
06 Dec 2019 | MR04 | Satisfaction of charge 108563750002 in full | |
06 Dec 2019 | MR04 | Satisfaction of charge 108563750001 in full | |
05 Dec 2019 | AD01 | Registered office address changed from 121 Colman House Livery Street Birmingham B3 1RS United Kingdom to Barnack House Southgate Way Orton Southgate Peterborough PE2 6YG on 5 December 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
06 Nov 2018 | MR01 | Registration of charge 108563750001, created on 1 November 2018 | |
06 Nov 2018 | MR01 | Registration of charge 108563750002, created on 1 November 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates |