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)
29 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 28 ca 2006 deletion of mems 24/03/2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Feb 2017 AD01 Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
23 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
23 Feb 2017 CONNOT Change of name notice
28 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 291 01/09/2016
09 Sep 2016 MR01 Registration of charge 042052280009, created on 7 September 2016
08 Sep 2016 MR05 All of the property or undertaking has been released from charge 042052280006
08 Sep 2016 MR05 All of the property or undertaking has been released from charge 042052280005
08 Sep 2016 MR05 All of the property or undertaking has been released from charge 042052280007
06 Sep 2016 AA Full accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 73
06 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042052280005
21 Dec 2015 AP01 Appointment of Mr David William Henry Sharman as a director on 17 December 2015
09 Sep 2015 AA Full accounts made up to 31 March 2015
03 Jul 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042052280005
30 Mar 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042052280005
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 73
19 Feb 2015 TM01 Termination of appointment of David Alan Eckert as a director on 11 February 2015
24 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042052280005
11 Sep 2014 MR01 Registration of charge 042052280008, created on 9 September 2014
16 Aug 2014 AA Full accounts made up to 31 March 2014
04 Aug 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042052280005
05 Jun 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042052280005
30 May 2014 MR01 Registration of charge 042052280007