Advanced company searchLink opens in new window

YAXLEY ONE DEVELOPMENTS LTD

Company number 10856375

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)
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