BRIAN YEARDLEY CONTINENTAL LIMITED
Company number 01442737
- Company Overview for BRIAN YEARDLEY CONTINENTAL LIMITED (01442737)
- Filing history for BRIAN YEARDLEY CONTINENTAL LIMITED (01442737)
- People for BRIAN YEARDLEY CONTINENTAL LIMITED (01442737)
- Charges for BRIAN YEARDLEY CONTINENTAL LIMITED (01442737)
- Insolvency for BRIAN YEARDLEY CONTINENTAL LIMITED (01442737)
- More for BRIAN YEARDLEY CONTINENTAL LIMITED (01442737)
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) |
---|---|---|---|
24 Oct 2023 | SH03 |
Purchase of own shares.
|
|
20 Sep 2023 | SH06 |
Cancellation of shares. Statement of capital on 7 August 2023
|
|
10 Aug 2023 | TM01 | Termination of appointment of Dominic Charles Yeardley as a director on 7 August 2023 | |
16 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 16 June 2023
|
|
12 May 2023 | AA | Full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
01 Feb 2023 | AP01 | Appointment of Mr Andrew Noel Bell as a director on 1 February 2023 | |
24 Jan 2023 | CVA4 | Notice of completion of voluntary arrangement | |
11 Nov 2022 | PSC04 | Change of details for Mr Brian Yeardley as a person with significant control on 1 November 2022 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | MA | Memorandum and Articles of Association | |
25 Mar 2022 | AP03 | Appointment of Mr Damien Sharpe as a secretary on 16 March 2022 | |
25 Mar 2022 | TM02 | Termination of appointment of Sarah Elizabeth Hopper as a secretary on 16 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr Damien Sharpe as a director on 16 March 2022 | |
16 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
24 Jan 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 43 North Bar within Beverley East Yorkshire HU17 8DG England to Strand House Wakefield Road Featherstone Pontefract West Yorkshire. WF7 5BP on 25 October 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Lee Richard Bowers as a director on 4 June 2021 | |
08 Jun 2021 | MR04 | Satisfaction of charge 014427370021 in full | |
07 Jun 2021 | MR01 | Registration of charge 014427370022, created on 27 May 2021 | |
07 Jun 2021 | MR01 | Registration of charge 014427370023, created on 27 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
01 Jun 2021 | AA | Full accounts made up to 31 December 2019 |