Advanced company searchLink opens in new window

YTF MANAGEMENT LIMITED

Company number 06553738

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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