Advanced company searchLink opens in new window

YAMMERTON GRANGE LIMITED

Company number 01018146

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)
31 May 2024 AD01 Registered office address changed from Smith Partnership, Norman House Friar Gate Derby DE1 1NU England to Cavendish House Canal Street Long Eaton Nottingham NG10 4HP on 31 May 2024
30 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
26 Jan 2024 AA Accounts for a dormant company made up to 30 January 2023
26 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Feb 2022 AA Accounts for a dormant company made up to 31 January 2021
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
01 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
07 Apr 2020 TM01 Termination of appointment of Charles Dominic Hazlehurst as a director on 3 April 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Jun 2018 PSC05 Change of details for Sunspel - Boxer Ltd as a person with significant control on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 4th Floor, Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS to Smith Partnership, Norman House Friar Gate Derby DE1 1NU on 15 June 2018
02 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
02 Feb 2018 CH01 Director's details changed for Charles Dominic Hazlehurst on 2 February 2018
06 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,100
14 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,100