Advanced company searchLink opens in new window

YG (TORBAY) LIMITED

Company number 07033270

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)
29 Apr 2024 TM01 Termination of appointment of Simon Peter Welch as a director on 26 April 2024
03 Jan 2024 TM01 Termination of appointment of Richard Anthony Broadribb as a director on 31 December 2023
03 Jan 2024 AP01 Appointment of Mr Simon Peter Welch as a director on 31 December 2023
22 Nov 2023 AA Full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
14 Nov 2022 AA Full accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
06 Dec 2021 AA Full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
22 Apr 2021 AD01 Registered office address changed from The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF England to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX on 22 April 2021
22 Apr 2021 AD02 Register inspection address has been changed from The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
22 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
12 Apr 2021 PSC02 Notification of Yg Developments Limited as a person with significant control on 31 March 2021
12 Apr 2021 PSC07 Cessation of Mdl Developments Limited as a person with significant control on 31 March 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2020 MA Memorandum and Articles of Association
25 Oct 2020 SH08 Change of share class name or designation
25 Oct 2020 SH10 Particulars of variation of rights attached to shares
25 Oct 2020 SH08 Change of share class name or designation
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
07 Sep 2020 PSC05 Change of details for Mdl Developments Limited as a person with significant control on 1 September 2020
07 Sep 2020 PSC07 Cessation of Nicolas James Group Limited as a person with significant control on 1 September 2020
07 Sep 2020 TM01 Termination of appointment of Stuart Andrew Bateman as a director on 1 September 2020
07 Sep 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021