Advanced company searchLink opens in new window

BOX+ III YARMOUTH LIMITED

Company number 13787833

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)
24 Apr 2024 CH04 Secretary's details changed for Crestbridge Corporate Services Limited on 16 April 2024
21 Feb 2024 TM01 Termination of appointment of James Alexander Boadle as a director on 8 February 2024
21 Feb 2024 AP01 Appointment of Ms Joy Chen as a director on 8 February 2024
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
18 Oct 2023 TM01 Termination of appointment of Ruby Kaur Jhita as a director on 10 October 2023
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Jun 2023 TM01 Termination of appointment of Alison Jane Lambert as a director on 7 June 2023
21 Jun 2023 AP01 Appointment of Ms Alicia Marie Peters as a director on 8 June 2023
02 Jun 2023 TM01 Termination of appointment of Ann Mary Hodgetts as a director on 22 May 2023
02 Jun 2023 AP01 Appointment of Miss Ruby Kaur Jhita as a director on 26 May 2023
04 Jan 2023 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 27 October 2022
04 Jan 2023 AP04 Appointment of Crestbridge Corporate Services Limited as a secretary on 27 October 2022
20 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 9,765,777
26 Jan 2022 MR01 Registration of charge 137878330001, created on 26 January 2022
19 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2021
  • GBP 1,500,100
19 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 03/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 AD01 Registered office address changed from 8 8 Sackville Street London W1S 3DG England to 8 Sackville Street London W1S 3DG on 11 January 2022
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/22
07 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-12-07
  • GBP 100