YELL SIP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewDeclaration of solvency

View Document

29/07/2529 July 2025 NewAppointment of a voluntary liquidator

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

11/04/2511 April 2025 Registered office address changed from 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL England to Davidson House the Forbury Reading Berkshire RG1 3EU on 2025-04-11

View Document

11/04/2511 April 2025 Change of details for Yell Asia Pacific Holdings Limited as a person with significant control on 2025-04-11

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

23/03/2323 March 2023 Appointment of Robert Kenneth Hall as a director on 2023-03-22

View Document

20/03/2320 March 2023 Termination of appointment of Adam Howard Hurst as a director on 2023-03-17

View Document

05/08/215 August 2021 Change of details for Hibu Asia Pacific Holdings Limited as a person with significant control on 2021-07-29

View Document

03/08/213 August 2021 Appointment of Paul William Manwaring as a secretary on 2021-08-01

View Document

03/08/213 August 2021 Termination of appointment of Christian Henry Wells as a secretary on 2021-08-01

View Document

29/07/2129 July 2021 Certificate of change of name

View Document

02/07/212 July 2021 Termination of appointment of Malcolm Laurence Green as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Adam Howard Hurst as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Martin Christopher James Harrison as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of David John Lane Freer Anderson as a director on 2021-07-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR GORDON FRASIER

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR MALCOLM LAURENCE GREEN

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WILSON

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044672910002

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044672910001

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER EDWARD JAMES WILSON / 11/07/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIBU ASIA PACIFIC HOLDINGS LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 SECOND FILING OF AP01 FOR OLIVER EDWARD JAMES WILSON

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH HALL / 10/04/2017

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM ONE READING CENTRAL FORBURY ROAD READING BERKSHIRE RG1 3YL

View Document

23/02/1723 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED YELL LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

28/09/1628 September 2016 SECT 291 01/09/2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044672910002

View Document

08/09/168 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 044672910001

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR OLIVER WILSON

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSO

View Document

22/07/1622 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED YELL SIP TRUSTEE LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR PAUL RUSSO

View Document

25/04/1425 April 2014 06/03/14 STATEMENT OF CAPITAL GBP 3

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR ROBERT KENNETH HALL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY BATES

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WELLS

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044672910001

View Document

03/03/143 March 2014 ADOPT ARTICLES 25/02/2014

View Document

03/03/143 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR CHRISTIAN HENRY WELLS

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED ROBERT KENNETH HALL

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CONDRON

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR ANTONY JEFFREY BATES

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONDRON / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON DAVIS / 20/09/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD RUBENSTEIN

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR CHRISTIAN HENRY WELLS

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM QUEENS WALK OXFORD ROAD READING BERKSHIRE RG1 7PT

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD JUSTIN RUBENSTEIN / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON DAVIS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONDRON / 05/10/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 S366A DISP HOLDING AGM 12/12/03

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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