Advanced company searchLink opens in new window

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY

Company number 00194944

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)
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 7,226,169
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 7,226,169.00
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2015
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 7,008,990.00
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,673,650.318039
  • ANNOTATION Clarification a second filing AR01 was registered on 30/04/15.
26 Jun 2014 TM01 Termination of appointment of Jody Lalone as a director
24 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 24 January 2008 with full list of shareholders
04 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,673,650.318039
18 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
27 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
27 Jan 2012 CH03 Secretary's details changed for Alan James Mcivor on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Alan James Mcivor on 27 January 2012
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 13
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
14 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
08 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10