Advanced company searchLink opens in new window

3 YATES ESTATES LTD

Company number 09154882

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)
16 Dec 2019 PSC07 Cessation of Dan Yates as a person with significant control on 22 November 2019
13 Dec 2019 PSC02 Notification of Yates Capital Ltd as a person with significant control on 22 November 2019
29 Nov 2019 AD01 Registered office address changed from , 315 Clifton Drive South, Lytham St. Annes, FY8 1HN, England to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on 29 November 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
27 Dec 2018 MR01 Registration of charge 091548820008, created on 20 December 2018
20 Dec 2018 MR04 Satisfaction of charge 091548820004 in full
20 Dec 2018 MR04 Satisfaction of charge 091548820001 in full
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
02 Jun 2018 MR01 Registration of charge 091548820007, created on 25 May 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jan 2018 MR04 Satisfaction of charge 091548820002 in full
12 Jan 2018 MR04 Satisfaction of charge 091548820003 in full
12 Oct 2017 AD01 Registered office address changed from , 19 Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on 12 October 2017
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
16 Mar 2016 AD01 Registered office address changed from , 92 Topping Street, Blackpool, FY1 3AD to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on 16 March 2016
13 Nov 2015 MR01 Registration of charge 091548820006, created on 13 November 2015
10 Nov 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2