Advanced company searchLink opens in new window

YOUNGMAN GROUP LIMITED

Company number 05442058

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)
13 Aug 2019 AP01 Appointment of Mr Justin Jewitt White as a director on 7 August 2019
02 Jul 2019 TM01 Termination of appointment of Nick Platt as a director on 30 June 2019
29 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
19 Mar 2019 AP01 Appointment of Dr. Alexander Carlos Bochert as a director on 1 March 2019
19 Mar 2019 AP01 Appointment of Mr. Lee Andrew Boyce as a director on 1 March 2019
12 Mar 2019 TM01 Termination of appointment of Chris John Owen as a director on 1 March 2019
12 Mar 2019 TM01 Termination of appointment of Timothy Keith Lewis as a director on 1 March 2019
23 Aug 2018 AA Full accounts made up to 31 December 2017
07 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
04 May 2018 AP01 Appointment of Director James Timothy Caudill as a director on 9 April 2018
19 Mar 2018 TM01 Termination of appointment of Phillip Sullivan as a director on 11 March 2018
16 Jan 2018 MR01 Registration of charge 054420580009, created on 11 January 2018
11 Jan 2018 AP01 Appointment of Director Timothy Keith Lewis as a director on 1 December 2017
10 Jan 2018 TM01 Termination of appointment of William Thomas Allen as a director on 1 December 2017
28 Dec 2017 MR01 Registration of charge 054420580008, created on 22 December 2017
27 Sep 2017 TM01 Termination of appointment of Paul Arthur Bentley as a director on 15 September 2017
17 Aug 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement loan 19/07/2017
08 Aug 2017 MR01 Registration of charge 054420580007, created on 24 July 2017
07 Aug 2017 MR01 Registration of charge 054420580006, created on 24 July 2017
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
19 Dec 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 TM01 Termination of appointment of Jeremy James Humphries Stapleton as a director on 1 September 2016
02 Aug 2016 AP01 Appointment of Nick Platt as a director on 25 May 2016
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 577,813