Advanced company searchLink opens in new window

3 YATES ESTATES LTD

Company number 09154882

Filter by category

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 2024 AA Total exemption full accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
09 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
04 Jul 2022 MR01 Registration of charge 091548820009, created on 27 June 2022
04 Jul 2022 MR01 Registration of charge 091548820010, created on 27 June 2022
29 Jun 2022 MR04 Satisfaction of charge 091548820005 in full
29 Jun 2022 MR04 Satisfaction of charge 091548820007 in full
29 Jun 2022 MR04 Satisfaction of charge 091548820006 in full
29 Jun 2022 MR04 Satisfaction of charge 091548820008 in full
27 Sep 2021 AA Total exemption full accounts made up to 31 July 2020
18 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
05 Jul 2021 CH01 Director's details changed for Mr Daniell Leslie Howarth Yates on 5 July 2021
17 Mar 2021 PSC05 Change of details for Yates Capital Ltd as a person with significant control on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from , 17 st Peters Place Fleetwood, Lancashire, FY7 6EB, England to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on 16 March 2021
16 Mar 2021 PSC05 Change of details for Yates Capital Ltd as a person with significant control on 16 March 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 July 2019
01 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
30 Jul 2020 AA01 Current accounting period shortened from 30 July 2019 to 29 July 2019
26 Feb 2020 AP01 Appointment of Mr Daniell Leslie Howarth Yates as a director on 26 February 2020
26 Feb 2020 TM01 Termination of appointment of Daniell Leslie Howarth Yates as a director on 25 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Daniel Leslie Howarth Yates on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Daniel Leslie Howarth Yates on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from , 17 st. Peters Place, Fleetwood, Lancashire, FY7 6EB to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on 19 February 2020