Advanced company searchLink opens in new window

YELL MIDCO LIMITED

Company number 08815103

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)
09 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
04 Sep 2017 AA Full accounts made up to 31 March 2017
04 Aug 2017 AP01 Appointment of Mr John W Brantl as a director on 26 July 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 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 CH01 Director's details changed for Mr David William Henry Sharman 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
06 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 11.371664
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 11.371655
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2016 SH08 Change of share class name or designation
28 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Sep 2016 MR01 Registration of charge 088151030002, created on 7 September 2016
08 Sep 2016 MR05 All of the property or undertaking has been released from charge 088151030001
06 Sep 2016 AA Full accounts made up to 31 March 2016
01 Jul 2016 CERTNM Company name changed eagle midco 2013 LIMITED\certificate issued on 01/07/16
  • CONNOT ‐ Change of name notice
09 Mar 2016 AP01 Appointment of Atish Banerjea as a director on 9 February 2016
09 Mar 2016 AP01 Appointment of Christopher Stewart Ripley as a director on 3 November 2015
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
Statement of capital on 2016-01-19
  • GBP 5.871655
09 Sep 2015 AA Full accounts made up to 31 March 2015