AA |
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
|
accounts |
Free Download
(22 pages)
|
TM02 |
2022/11/28 - the day secretary's appointment was terminated
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 24th, September 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 18th, November 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2021/05/11.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 19th, November 2020
|
accounts |
Free Download
(21 pages)
|
TM01 |
2020/10/19 - the day director's appointment was terminated
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/09/24 - the day director's appointment was terminated
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/02/28.
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
77809522.00 GBP is the capital in company's statement on 2019/12/20
filed on: 20th, December 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/02/28
filed on: 5th, December 2019
|
accounts |
Free Download
(37 pages)
|
AD01 |
Address change date: 2019/02/28. New Address: Unilever House 100 Victoria Embankment London EC4Y 0DY. Previous address: Palm Court 4 Heron Square Richmond Surrey TW9 1EW
filed on: 28th, February 2019
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/02/05
filed on: 28th, February 2019
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/02/05
filed on: 26th, February 2019
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2019
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/02/28
filed on: 28th, November 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2017/02/28
filed on: 6th, December 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2016/02/29
filed on: 7th, November 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2016/10/10 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/10/10 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/02/28
filed on: 7th, December 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2015/10/10 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2612103.00 GBP is the capital in company's statement on 2015/10/16
|
capital |
|
AA |
Full accounts for the period ending 2014/02/28
filed on: 4th, December 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: 2014/10/31. New Address: Palm Court 4 Heron Square Richmond Surrey TW9 1EW. Previous address: 26 Dunstable Road Richmond Surrey TW9 1UH
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/10/21 director's details were changed
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/10 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2612103.00 GBP is the capital in company's statement on 2014/10/21
|
capital |
|
AD01 |
Change of registered office on 2014/07/07 from 26 Dunstable Road Richmond Surrey TW9 1UH
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/02/28
filed on: 12th, November 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/10/10 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012/11/30 director's details were changed
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/10/07 director's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed yankee acquisitions LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/12/17 from 10 Snow Hill London EC1A 2AL England
filed on: 17th, December 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, December 2012
|
resolution |
Free Download
(15 pages)
|
SH01 |
2612103.00 GBP is the capital in company's statement on 2012/11/30
filed on: 17th, December 2012
|
capital |
Free Download
(4 pages)
|
TM01 |
2012/12/17 - the day director's appointment was terminated
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/12/17 - the day director's appointment was terminated
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/17.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/12/17.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
2012/11/13 - the day director's appointment was terminated
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/11/13 - the day director's appointment was terminated
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/13.
filed on: 13th, November 2012
|
officers |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/11/13.
filed on: 13th, November 2012
|
officers |
Free Download
(4 pages)
|
TM02 |
2012/11/13 - the day secretary's appointment was terminated
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/11/13 - the day director's appointment was terminated
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/02/28, originally was 2013/10/31.
filed on: 13th, November 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed de facto 1995 LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/11/07
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 8th, November 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2012
|
incorporation |
Free Download
(16 pages)
|