- Company Overview for YALDING LIMITED (09721183)
- Filing history for YALDING LIMITED (09721183)
- People for YALDING LIMITED (09721183)
- Charges for YALDING LIMITED (09721183)
- More for YALDING LIMITED (09721183)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2021 | PSC07 | Cessation of Barry George Bushell as a person with significant control on 1 December 2020 | |
12 Oct 2021 | PSC02 | Notification of Baat Limited as a person with significant control on 1 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
03 Feb 2017 | MR01 | Registration of charge 097211830001, created on 31 January 2017 | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Jan 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 September 2016
|
|
16 Nov 2016 | AP01 | Appointment of Mr Alan Geoffrey Willett as a director on 26 September 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Barry George Bushell as a director on 26 September 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Midland House 98 Cheriton Road Folkestone Kent CT20 2QH on 11 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates |