- Company Overview for YELL GROUP LIMITED (08815102)
- Filing history for YELL GROUP LIMITED (08815102)
- People for YELL GROUP LIMITED (08815102)
- Charges for YELL GROUP LIMITED (08815102)
- More for YELL GROUP LIMITED (08815102)
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) |
---|---|---|---|
20 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2021 | |
19 May 2021 | TM01 | Termination of appointment of Kevin Jasper as a director on 4 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Atish Banerjea as a director on 5 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Christopher Stewart Ripley as a director on 5 May 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
17 Sep 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2020 | AP01 | Appointment of Mrs Claire Miles as a director on 1 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Kevin Jasper as a director on 1 April 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of David William Henry Sharman as a director on 20 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Alfred Thomas Mockett as a director on 13 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
09 Dec 2019 | TM01 | Termination of appointment of John W Brantl as a director on 6 December 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Christopher Stewart Ripley on 29 July 2019 | |
23 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
07 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 May 2018
|
|
24 May 2019 | CH01 | Director's details changed for Mr John W Brantl on 8 May 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
17 Oct 2018 | SH20 | Statement by Directors | |
17 Oct 2018 | SH19 |
Statement of capital on 17 October 2018
|
|
17 Oct 2018 | CAP-SS | Solvency Statement dated 12/09/18 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Robert Kenneth Hall on 27 July 2018 |