Advanced company searchLink opens in new window

YELL LIMITED

Company number 04205228

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)
09 Dec 2019 TM01 Termination of appointment of David William Henry Sharman as a director on 6 December 2019
09 Dec 2019 AP01 Appointment of Mr David John Lane Freer Anderson as a director on 6 December 2019
10 Oct 2019 AP01 Appointment of Mrs Claire Miles as a director on 8 October 2019
23 Aug 2019 AA Full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
06 Mar 2019 TM01 Termination of appointment of Richard John Hanscott as a director on 4 March 2019
24 Aug 2018 AA Full accounts made up to 31 March 2018
02 Aug 2018 TM01 Termination of appointment of Robert Kenneth Hall as a director on 31 July 2018
15 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 2018 refinancing/refinancing documents/partial repayment 26/04/2018
08 May 2018 MR01 Registration of charge 042052280010, created on 2 May 2018
02 May 2018 MR04 Satisfaction of charge 042052280009 in full
02 May 2018 MR04 Satisfaction of charge 042052280005 in full
02 May 2018 MR04 Satisfaction of charge 042052280006 in full
02 May 2018 MR04 Satisfaction of charge 042052280007 in full
02 May 2018 MR04 Satisfaction of charge 042052280008 in full
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
01 Mar 2018 AP01 Appointment of Mr Oliver Edward James Wilson as a director on 27 February 2018
01 Sep 2017 AA Full accounts made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for Mr Robert Kenneth Hall on 10 April 2017
29 Mar 2017 SH20 Statement by Directors
29 Mar 2017 SH19 Statement of capital on 29 March 2017
  • GBP 74
29 Mar 2017 CAP-SS Solvency Statement dated 24/03/17
29 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 24/03/2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 74
29 Mar 2017 CC04 Statement of company's objects