YATES LETTINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/09/2422 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr Paul Hardy as a director on 2023-05-31

View Document

05/06/235 June 2023 Termination of appointment of Gregory Winston Young as a director on 2023-05-31

View Document

01/05/231 May 2023 Notification of Jnp (Surveyors) Limited as a person with significant control on 2023-04-13

View Document

01/05/231 May 2023 Cessation of Davis Tate Ltd as a person with significant control on 2023-04-13

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL HARDY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR GREIG BARKER

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIS

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, GATEWAY HOUSE HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, GATEWAY HOUSE HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O SAPNA BEDI FITZGERALD BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK YO30 4XE ENGLAND

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WINSTON YOUNG / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL DAVIS / 28/11/2016

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR GREGORY WINSTON YOUNG

View Document

11/05/1611 May 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 PREVSHO FROM 31/03/2016 TO 31/07/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MATTHEW PAUL DAVIS

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR DAVID SEELEY BROWN

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 7 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN YATES

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES YATES

View Document

05/08/155 August 2015 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 7 THE CHAMBERS VINEYARD STREET STREET ABINGDON OXFORDSHIRE OX14 3PX

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 7 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX ENGLAND

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN YATES / 16/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 220 BROADWAY DIDCOT OXFORDSHIRE OX11 8RS

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 20/04/11 STATEMENT OF CAPITAL GBP 25000

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED CHARLES DENNIS YATES

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN YATES

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN YATES / 22/03/2011

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company