Advanced company searchLink opens in new window

YELL GROUP LIMITED

Company number 08815102

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)
19 May 2021 TM01 Termination of appointment of Atish Banerjea as a director on 5 May 2021
19 May 2021 TM01 Termination of appointment of Christopher Stewart Ripley as a director on 5 May 2021
08 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
17 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
09 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Article 79 and schedule 1 of company's articles waived until 31 march 2021 and any breach prior to 31 march 2021 ratified 20/05/2020
06 Apr 2020 AP01 Appointment of Mrs Claire Miles as a director on 1 April 2020
06 Apr 2020 AP01 Appointment of Mr Kevin Jasper as a director on 1 April 2020
02 Mar 2020 TM01 Termination of appointment of David William Henry Sharman as a director on 20 February 2020
17 Feb 2020 TM01 Termination of appointment of Alfred Thomas Mockett as a director on 13 February 2020
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
09 Dec 2019 TM01 Termination of appointment of John W Brantl as a director on 6 December 2019
22 Oct 2019 CH01 Director's details changed for Mr Christopher Stewart Ripley on 29 July 2019
23 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2018
  • GBP 15.267135
24 May 2019 CH01 Director's details changed for Mr John W Brantl on 8 May 2019
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
17 Oct 2018 SH20 Statement by Directors
17 Oct 2018 SH19 Statement of capital on 17 October 2018
  • GBP 15.267135
17 Oct 2018 CAP-SS Solvency Statement dated 12/09/18
17 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 26/09/2018
23 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
06 Aug 2018 CH01 Director's details changed for Mr Robert Kenneth Hall on 27 July 2018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 15.267135
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2019.
21 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association