YATTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Robert Gary Pearce on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Martin Adrian Newman on 2024-11-20

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Mark David Rond as a director on 2024-05-31

View Document

17/01/2417 January 2024 Termination of appointment of Peter Kevin Hurst as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Satisfaction of charge 105369840004 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 105369840003 in full

View Document

15/09/2215 September 2022 Change of details for Trym Holdings Limited as a person with significant control on 2022-04-26

View Document

14/09/2214 September 2022 Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-09-14

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105369840003

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105369840004

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105369840002

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105369840001

View Document

23/06/2023 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

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

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEASBY

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105369840002

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105369840001

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 ADOPT ARTICLES 20/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 350

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 DIRECTOR APPOINTED MR JONATHAN ALEX SHEASBY

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MARK DAVID ROND

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ROBERT GARY PEARCE

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR PETER KEVIN HURST

View Document

26/06/1826 June 2018 ADOPT ARTICLES 06/06/2018

View Document

20/06/1820 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 150.00

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

06/12/176 December 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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