- Company Overview for YTF MANAGEMENT LIMITED (06553738)
- Filing history for YTF MANAGEMENT LIMITED (06553738)
- People for YTF MANAGEMENT LIMITED (06553738)
- More for YTF MANAGEMENT LIMITED (06553738)
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) |
---|---|---|---|
13 Dec 2018 | AD01 | Registered office address changed from 49 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW to Chaundy Barn Chaundy Barn 45 High Street Ascott-Under-Wychwood OX7 6AW on 13 December 2018 | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | TM01 | Termination of appointment of Richard Ashley Smith as a director on 20 June 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Feb 2014 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 13 February 2014 | |
10 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr Richard Ashley Smith on 9 April 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
25 Apr 2012 | TM01 | Termination of appointment of Victor Miller as a director | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Victor Miller on 3 April 2011 | |
24 May 2011 | CH01 | Director's details changed for Nicholas Charles Brown on 3 April 2011 | |
24 May 2011 | CH01 | Director's details changed for Susan Jane Richards on 3 April 2011 |