Advanced company searchLink opens in new window

FP (YE CORNER) LIMITED

Company number 11919780

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)
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
  • GBP 900