Advanced company searchLink opens in new window

YM GROUP LIMITED

Company number 09733703

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)
05 Mar 2020 AA Group of companies' accounts made up to 31 May 2019
29 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
14 Aug 2019 TM01 Termination of appointment of David Mcgolpin as a director on 31 October 2018
29 Jan 2019 AA Group of companies' accounts made up to 31 May 2018
06 Nov 2018 MR01 Registration of charge 097337030002, created on 1 November 2018
29 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
22 Jan 2018 SH02 Consolidation of shares on 5 December 2017
22 Jan 2018 SH03 Purchase of own shares.
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 3,189.70
08 Jan 2018 SH06 Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 3,046.50
08 Jan 2018 SH08 Change of share class name or designation
08 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2017 AA Group of companies' accounts made up to 31 May 2017
24 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
14 Mar 2017 AA Group of companies' accounts made up to 31 May 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 3,074.90
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
02 Mar 2016 CERTNM Company name changed castlegate 740 LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,064.90
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,430
01 Oct 2015 SH10 Particulars of variation of rights attached to shares
01 Oct 2015 SH08 Change of share class name or designation
01 Oct 2015 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to Whitehall Park Whitehall Road Leeds LS12 5XX on 1 October 2015
01 Oct 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 May 2016
01 Oct 2015 AP01 Appointment of David Mcgolpin as a director on 2 September 2015