YES DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/01/2410 January 2024 Change of details for Laurie Suresh De Mel as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Laurie Suresh De Mel on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Jennifer Ann De Mel on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Jennifer Ann De Mel as a person with significant control on 2024-01-10

View Document

09/01/249 January 2024 Secretary's details changed for Laurie Suresh De Mel on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Laurie Suresh De Mel on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Jennifer Ann De Mel on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Laurie Suresh De Mel as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Jennifer Ann De Mel as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 16 Powisland Drive Derriford Plymouth PL6 6AA England to Falcon House Eagle Road Langage Plymouth Devon PL7 5JY on 2024-01-09

View Document

20/11/2320 November 2023 Registered office address changed from Falcon House Eagle Road Langage Business Park, Plympton Plymouth Devon PL7 5JY United Kingdom to 16 Powisland Drive Derriford Plymouth PL6 6AA on 2023-11-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED JENNIFER ANN DE MEL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED FALCON RENTALS GROUP LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

09/10/199 October 2019 COMPANY NAME CHANGED LDM PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/10/19

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN DE MEL

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURIE SURESH DE MEL

View Document

17/01/1917 January 2019 CESSATION OF DE MEL GROUP LIMITED AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/161 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURIE SURESH DE MEL / 11/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM QUAY HOUSE, QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURIE SURESH DE MEL / 11/02/2011

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURIE SURESH DE MEL / 11/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE SURESH DE MEL / 11/02/2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY GARY POPE

View Document

05/01/095 January 2009 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

02/12/082 December 2008 SECRETARY APPOINTED GARY STEPHEN POPE

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURIE DE MEL / 05/09/2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY POPE

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED CORALMEAD LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

10/12/0710 December 2007 SUB DIVISION 27/11/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

10/12/0710 December 2007 S-DIV 26/11/07

View Document

09/10/079 October 2007 £ NC 1000/1000000 05/0

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 05/09/07

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/09/075 September 2007 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