Advanced company searchLink opens in new window

YUM! RESTAURANTS EUROPE LIMITED

Company number 01165458

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)
12 Feb 2024 AP01 Appointment of Ms Melissa Jayne Hay as a director on 1 February 2024
09 Feb 2024 AP01 Appointment of Mr Rudi Van Schoor as a director on 1 February 2024
18 Dec 2023 TM01 Termination of appointment of Sarah-Jane Macdonald as a director on 18 December 2023
18 Dec 2023 AP01 Appointment of Mrs Anne Marie Hopkins as a director on 18 December 2023
20 Oct 2023 CH01 Director's details changed for Mr Mathew James William Mccormick on 18 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
31 Mar 2023 TM02 Termination of appointment of Timothy Michael Colborn as a secretary on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Michael Colborn as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Michael Robert Campion Williams as a director on 31 March 2023
09 Feb 2023 AA Full accounts made up to 31 December 2021
06 Feb 2023 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
06 Feb 2023 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
08 Sep 2022 AP01 Appointment of Mr Mathew James William Mccormick as a director on 1 August 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
01 Jun 2022 TM01 Termination of appointment of Paula Mackenzie as a director on 27 May 2022
07 Apr 2022 AA Full accounts made up to 31 December 2020
20 Aug 2021 TM01 Termination of appointment of Amy Ellis Durini as a director on 26 July 2021
19 Jul 2021 SH02 Consolidation of shares on 2 July 2021
12 Jul 2021 SH10 Particulars of variation of rights attached to shares
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
29 Jun 2021 SH08 Change of share class name or designation
29 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2021 SH20 Statement by Directors
29 Jun 2021 SH19 Statement of capital on 29 June 2021
  • GBP 468
  • USD 156,000