Advanced company searchLink opens in new window

YELL GROUP LIMITED

Company number 08815102

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)
02 May 2018 MR04 Satisfaction of charge 088151020001 in full
04 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
21 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2017 AP01 Appointment of Mr John W Brantl as a director on 8 May 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The company directors shall be increased from seven to eight 08/05/2017
11 Apr 2017 CH01 Director's details changed for Mr Robert Kenneth Hall on 10 April 2017
27 Feb 2017 CH01 Director's details changed for Mr David William Henry Sharman on 23 February 2017
27 Feb 2017 CH01 Director's details changed for Alfred Thomas Mockett on 23 February 2017
27 Feb 2017 CH01 Director's details changed for Mr David John Lane Freer Anderson on 23 February 2017
27 Feb 2017 CH03 Secretary's details changed for Mr Christian Henry Wells on 23 February 2017
23 Feb 2017 AD01 Registered office address changed from One Reading Central Forbury Road Reading RG1 3YL England to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
04 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 11.351655
22 Sep 2016 OC Scheme of arrangement
08 Sep 2016 MA Memorandum and Articles of Association
08 Sep 2016 MR05 All of the property or undertaking has been released from charge 088151020001
06 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
01 Jul 2016 CERTNM Company name changed hibu group 2013 LIMITED\certificate issued on 01/07/16
  • CONNOT ‐ Change of name notice
28 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 December 2015
09 Mar 2016 AP01 Appointment of Atish Banerjea as a director on 9 February 2016
08 Mar 2016 AP01 Appointment of Parminder Singh Sandhu as a director on 7 December 2015
19 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5.851655
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.
24 Dec 2015 AP01 Appointment of Mr Christopher Stewart Ripley as a director on 3 November 2015