- 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) |
---|---|---|---|
08 Mar 2016 | AP01 | Appointment of Parminder Singh Sandhu as a director on 7 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
24 Dec 2015 | AP01 | Appointment of Mr Christopher Stewart Ripley as a director on 3 November 2015 | |
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of David Alan Eckert as a director on 11 February 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
02 Dec 2014 | CERTNM |
Company name changed eagle topco 2013 LIMITED\certificate issued on 02/12/14
|
|
07 Apr 2014 | AP01 | Appointment of Mr Robert Kenneth Hall as a director | |
03 Apr 2014 | AD01 | Registered office address changed from , One Reading Central Forbury Road, Reading, RG1 3YL, England on 3 April 2014 | |
03 Apr 2014 | AP03 | Appointment of Mr Christian Henry Wells as a secretary | |
03 Apr 2014 | AD01 | Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 3 April 2014 | |
19 Mar 2014 | SH03 | Purchase of own shares. | |
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
11 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2014
|
|
10 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
06 Mar 2014 | TM01 | Termination of appointment of Antony Bates as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Antony Jeffrey Bates as a director | |
05 Mar 2014 | MR01 | Registration of charge 088151020001 | |
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | AP01 | Appointment of David William Henry Sharman as a director | |
19 Dec 2013 | SH02 | Sub-division of shares on 13 December 2013 | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AP01 | Appointment of Alfred Thomas Mockett as a director |