YM COACH LTD - History of Changes


DateDescription
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-30 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAN YOGARAJAH / 01/10/2017
2022-09-08 update accounts_next_due_date 2022-08-31 => 2022-06-30
2022-08-31 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-12-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-11-10 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-09 update statutory_documents FIRST GAZETTE
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-06-30
2021-08-31 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-10-30 update account_category DORMANT => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-31 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-09-07 delete sic_code 47300 - Retail sale of automotive fuel in specialised stores
2019-09-07 insert sic_code 49390 - Other passenger land transport
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-07 delete address 10 SHERMAN GARDENS CHADWELL HEATH ROMFORD ENGLAND RM6 4AX
2019-08-07 insert address 18 WHURLEY WAY MAIDENHEAD ENGLAND SL6 7SS
2019-08-07 update registered_address
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 10 SHERMAN GARDENS CHADWELL HEATH ROMFORD RM6 4AX ENGLAND
2019-06-20 update account_category UNAUDITED ABRIDGED => DORMANT
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2019-05-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2018
2019-03-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2018
2019-03-07 insert company_previous_name YM CHISWICK LIMITED
2019-03-07 update name YM CHISWICK LIMITED => YM COACH LTD
2019-02-07 delete address 404 STAINES ROAD WEST ASHFORD TW15 1RZ
2019-02-07 insert address 10 SHERMAN GARDENS CHADWELL HEATH ROMFORD ENGLAND RM6 4AX
2019-02-07 update registered_address
2019-02-05 update statutory_documents COMPANY NAME CHANGED YM CHISWICK LIMITED CERTIFICATE ISSUED ON 05/02/19
2019-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 404 STAINES ROAD WEST ASHFORD TW15 1RZ
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2018-05-11 update accounts_next_due_date 2017-05-31 => 2018-05-31
2018-05-11 update company_status Active - Proposal to Strike off => Active
2018-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-08-01 update statutory_documents FIRST GAZETTE
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-09 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-29 update statutory_documents 20/08/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 404 STAINES ROAD WEST ASHFORD ENGLAND TW15 1RZ
2014-10-07 insert address 404 STAINES ROAD WEST ASHFORD TW15 1RZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-08 update statutory_documents 20/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-05-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2014-06-30
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-12 update statutory_documents 20/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5050 - Retail sale of automotive fuel
2013-06-22 insert sic_code 47300 - Retail sale of automotive fuel in specialised stores
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 20/08/12 FULL LIST
2012-05-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 20/08/11 FULL LIST
2010-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION