YIELD DEVELOPMENTS LTD - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-10-08 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-10-25 View Report
Gazette. Gazette filings brought up to date. 2021-09-30 View Report
Gazette. Gazette notice compulsory. 2021-09-28 View Report
Gazette. Gazette filings brought up to date. 2021-02-05 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-01-13 View Report
Gazette. Gazette notice compulsory. 2020-12-29 View Report
Confirmation statement. Statement with updates. 2020-10-22 View Report
Persons with significant control. Change date: 2020-05-05. Psc name: Mr Ross Paul Carroll. 2020-05-05 View Report
Officers. Change date: 2020-05-05. Officer name: Mr Ross Paul Carroll. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2019-12-12 View Report
Accounts. Change account reference date company previous shortened. 2019-10-23 View Report
Confirmation statement. Statement with updates. 2019-10-22 View Report
Accounts. Change account reference date company previous shortened. 2019-07-25 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-11-23 View Report
Accounts. Change account reference date company previous shortened. 2018-10-23 View Report
Persons with significant control. Change date: 2018-09-05. Psc name: Mr Ross Paul Carroll. 2018-09-07 View Report
Address. Change date: 2018-09-05. Old address: Suite 17 340 the Crescent Colchester CO4 9AD England. New address: Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG. 2018-09-05 View Report
Officers. Change date: 2018-09-05. Officer name: Mr Ross Paul Carroll. 2018-09-05 View Report
Persons with significant control. Change date: 2018-09-05. Psc name: Mr Ross Paul Carroll. 2018-09-05 View Report
Officers. Termination date: 2018-09-04. Officer name: Joanne Carroll. 2018-09-04 View Report
Officers. Officer name: Joanne Carroll. Termination date: 2018-09-04. 2018-09-04 View Report
Accounts. Change account reference date company previous shortened. 2018-07-30 View Report
Officers. Officer name: Mrs Joanne Carroll. Appointment date: 2018-05-29. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2017-10-26 View Report
Accounts. Accounts type total exemption small. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Officers. Change date: 2016-10-23. Officer name: Mr Ross Paul Carroll. 2016-10-26 View Report
Officers. Officer name: Mrs Joanne Carroll. Change date: 2016-10-23. 2016-10-26 View Report
Address. New address: Suite 17 340 the Crescent Colchester CO4 9AD. Old address: 82C East Hill Colchester CO1 2QW England. Change date: 2016-10-26. 2016-10-26 View Report
Address. New address: 82C East Hill Colchester CO1 2QW. Change date: 2015-12-02. Old address: 82 East Hill Colchester Essex CO1 2QW England. 2015-12-02 View Report
Incorporation. Capital: GBP 1,000 2015-10-23 View Report