- Company Overview for YM GROUP LIMITED (09733703)
- Filing history for YM GROUP LIMITED (09733703)
- People for YM GROUP LIMITED (09733703)
- Charges for YM GROUP LIMITED (09733703)
- Insolvency for YM GROUP LIMITED (09733703)
- More for YM GROUP LIMITED (09733703)
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
|
|
08 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2017
|
|
08 Jan 2018 | SH08 | Change of share class name or designation | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
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 |