- Company Overview for FP (YE CORNER) LIMITED (11919780)
- Filing history for FP (YE CORNER) LIMITED (11919780)
- People for FP (YE CORNER) LIMITED (11919780)
- Charges for FP (YE CORNER) LIMITED (11919780)
- More for FP (YE CORNER) LIMITED (11919780)
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) |
---|---|---|---|
10 Dec 2024 | CH01 | Director's details changed for Mr David John Maddocks on 1 September 2024 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
18 Mar 2022 | PSC05 | Change of details for Audacia Investment Limited as a person with significant control on 2 November 2021 | |
18 Mar 2022 | PSC07 | Cessation of Ye Corner, Watford Ltd as a person with significant control on 5 October 2020 | |
30 Oct 2021 | CH01 | Director's details changed for Mr David John Maddocks on 30 October 2021 | |
30 Oct 2021 | AD01 | Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 30 October 2021 | |
30 Oct 2021 | CH01 | Director's details changed for Mr Adam James Farmer on 30 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Adam James Farmer on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr David John Maddocks on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD England to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 11 October 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Ashis Devji Gorecia as a director on 21 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | MR01 | Registration of charge 119197800001, created on 11 November 2020 | |
16 Oct 2020 | PSC02 | Notification of Audacia Investment Limited as a person with significant control on 5 October 2020 | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
23 Dec 2019 | AP01 | Appointment of Mr David John Maddocks as a director on 1 December 2019 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|