- Company Overview for YELL FINANCE (FX) LIMITED (08814864)
- Filing history for YELL FINANCE (FX) LIMITED (08814864)
- People for YELL FINANCE (FX) LIMITED (08814864)
- Charges for YELL FINANCE (FX) LIMITED (08814864)
- Insolvency for YELL FINANCE (FX) LIMITED (08814864)
- More for YELL FINANCE (FX) LIMITED (08814864)
| 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) |
|---|---|---|---|
| 08 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
| 17 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
| 12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
| 24 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 02 Aug 2018 | TM01 | Termination of appointment of Robert Kenneth Hall as a director on 31 July 2018 | |
| 20 Jul 2018 | AP01 | Appointment of Mr Malcolm Laurence Green as a director on 6 July 2018 | |
| 02 May 2018 | MR04 | Satisfaction of charge 088148640002 in full | |
| 02 May 2018 | MR04 | Satisfaction of charge 088148640001 in full | |
| 01 May 2018 | PSC07 | Cessation of Yh Limited as a person with significant control on 26 April 2018 | |
| 01 May 2018 | PSC02 | Notification of Hibu Bidco Limited as a person with significant control on 26 April 2018 | |
| 09 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
| 04 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
| 11 Apr 2017 | CH01 | Director's details changed for Mr Robert Kenneth Hall on 10 April 2017 | |
| 23 Feb 2017 | AD01 | Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL United Kingdom to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017 | |
| 04 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
| 18 Oct 2016 | SH08 | Change of share class name or designation | |
| 18 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
| 28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
| 09 Sep 2016 | MR01 | Registration of charge 088148640002, created on 7 September 2016 | |
| 08 Sep 2016 | MR05 | All of the property or undertaking has been released from charge 088148640001 | |
| 06 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
| 02 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
| 02 Aug 2016 | SH08 | Change of share class name or designation |