YG (TORBAY) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Appointment of Mr Jonathan Andrew King as a director on 2024-11-01

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Simon Peter Welch as a director on 2024-04-26

View Document

03/01/243 January 2024 Termination of appointment of Richard Anthony Broadribb as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Simon Peter Welch as a director on 2023-12-31

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 ADOPT ARTICLES 09/10/2020

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

07/09/207 September 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBBINS

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BATEMAN

View Document

07/09/207 September 2020 CESSATION OF NICOLAS JAMES GROUP LIMITED AS A PSC

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MDL DEVELOPMENTS LIMITED / 01/09/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BROADRIBB / 02/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 SAIL ADDRESS CHANGED FROM: OUTLOOK HOUSE, HAMBLE POINT MARINA SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4NB

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM OUTLOOK HOUSE SCHOOL LANE HAMBLE POINT HAMBLE SOUTHAMPTON SO31 4NB

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MDL DEVELOPMENTS LIMITED / 23/09/2019

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR DAVID FRANCIS ROBBINS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MS KRISTI GABRIELLE ROGER

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANN ROBINSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN SMITH

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED RICHARD ANTHONY BROADRIBB

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANN LESLEY ROBINSON / 12/04/2017

View Document

13/01/1713 January 2017 SECRETARY APPOINTED CATHERINE ELINOR FLEMING

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DEAN TREVOR SMITH

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA RYAN

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS JOHANN LESLEY ROBINSON

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW LEONARD-WILLIAMS

View Document

24/12/1424 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABEL BOREHAM

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MRS SANDRA MARGARET RYAN

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM, BARN CLOSE YATTENDON, NEWBURY, BERKSHIRE, RG18 0UX

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FEENEY / 31/10/2013

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR LISA GORDON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED ANNABEL LOUISE BOREHAM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN MACPHERSON

View Document

07/12/117 December 2011 SECRETARY APPOINTED MR MATTHEW LEONARD-WILLIAMS

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CHATER

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED EAMONN FEENEY

View Document

03/11/103 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM CHATER / 03/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCES MACPHERSON / 03/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW BATEMAN / 03/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JAMES ROACH / 03/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE GORDON / 03/02/2010

View Document

24/10/0924 October 2009 09/10/09 STATEMENT OF CAPITAL GBP 2

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED NICOLAS JAMES ROACH

View Document

20/10/0920 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/0915 October 2009 ADOPT ARTICLES

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED STUART ANDREW BATEMAN

View Document

08/10/098 October 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

29/09/0929 September 2009 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