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)
22 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
19 Feb 2015 TM01 Termination of appointment of David Alan Eckert as a director on 11 February 2015
20 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5.851655
02 Dec 2014 CERTNM Company name changed eagle topco 2013 LIMITED\certificate issued on 02/12/14
  • CONNOT ‐ Change of name notice
07 Apr 2014 AP01 Appointment of Mr Robert Kenneth Hall as a director
03 Apr 2014 AD01 Registered office address changed from , One Reading Central Forbury Road, Reading, RG1 3YL, England on 3 April 2014
03 Apr 2014 AP03 Appointment of Mr Christian Henry Wells as a secretary
03 Apr 2014 AD01 Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 3 April 2014
19 Mar 2014 SH03 Purchase of own shares.
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 5.871655
11 Mar 2014 SH06 Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 5.851655
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
06 Mar 2014 TM01 Termination of appointment of Antony Bates as a director
05 Mar 2014 AP01 Appointment of Mr Antony Jeffrey Bates as a director
05 Mar 2014 MR01 Registration of charge 088151020001
05 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Communiactions byt the company shall be deemed to have been received when the material was first made available on the website 30/01/2014
23 Dec 2013 AP01 Appointment of David William Henry Sharman as a director
19 Dec 2013 SH02 Sub-division of shares on 13 December 2013
19 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2013 AP01 Appointment of Alfred Thomas Mockett as a director
18 Dec 2013 AP01 Appointment of David Alan Eckert as a director
17 Dec 2013 AP01 Appointment of Mr David John Lane Freer Anderson as a director
17 Dec 2013 TM01 Termination of appointment of Emma Ash as a director