Advanced company searchLink opens in new window

Y DEVELOPMENTS LIMITED

Company number 07545169

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)
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 800,100.0
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 600,100.0
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 2 May 2012
  • GBP 175,100.0
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 145,100
29 Jan 2013 SH08 Change of share class name or designation
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AD01 Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 16 April 2012
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Stephen John Lee as a director
03 Feb 2012 AP01 Appointment of Simon Humphrey Westland Pilcher as a director
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 January 2012
  • GBP 125,099
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
12 Dec 2011 SH08 Change of share class name or designation
12 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2011 TM01 Termination of appointment of Michael Ward as a director
21 Apr 2011 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
21 Apr 2011 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
21 Apr 2011 AP01 Appointment of Mr David Roland Clark as a director
15 Apr 2011 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 15 April 2011
15 Apr 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
14 Apr 2011 CERTNM Company name changed ensco 837 LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
14 Apr 2011 CONNOT Change of name notice