YIELD DEVELOPMENTS LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-27 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-10-27 => 2020-10-27
2021-12-07 update accounts_next_due_date 2021-07-27 => 2022-07-27
2021-11-30 update statutory_documents 27/10/20 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-28 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2018-10-27 => 2019-10-27
2021-04-07 update accounts_next_due_date 2020-10-27 => 2021-07-27
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-04 update statutory_documents 27/10/19 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-29 update statutory_documents FIRST GAZETTE
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-07-27 => 2020-10-27
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PAUL CARROLL / 05/05/2020
2020-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS PAUL CARROLL / 05/05/2020
2020-01-07 update accounts_last_madeup_date 2017-10-29 => 2018-10-27
2020-01-07 update accounts_next_due_date 2020-01-23 => 2020-07-27
2019-12-12 update statutory_documents 27/10/18 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_day 28 => 27
2019-11-07 update accounts_next_due_date 2019-10-25 => 2020-01-23
2019-10-23 update statutory_documents PREVSHO FROM 28/10/2018 TO 27/10/2018
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-08-07 update account_ref_day 29 => 28
2019-08-07 update accounts_next_due_date 2019-07-29 => 2019-10-25
2019-07-25 update statutory_documents PREVSHO FROM 29/10/2018 TO 28/10/2018
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-29
2018-12-07 update accounts_next_due_date 2019-01-23 => 2019-07-29
2018-11-23 update statutory_documents 29/10/17 TOTAL EXEMPTION FULL
2018-11-07 update account_ref_day 30 => 29
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-01-23
2018-10-23 update statutory_documents PREVSHO FROM 30/10/2017 TO 29/10/2017
2018-10-07 delete address SUITE 17 340 THE CRESCENT COLCHESTER ENGLAND CO4 9AD
2018-10-07 insert address SUITE E2, 2ND FLOOR THE OCTAGON MIDDLEBOROUGH COLCHESTER ESSEX ENGLAND CO1 1TG
2018-10-07 update registered_address
2018-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS PAUL CARROLL / 05/09/2018
2018-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUITE 17 340 THE CRESCENT COLCHESTER CO4 9AD ENGLAND
2018-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PAUL CARROLL / 05/09/2018
2018-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS PAUL CARROLL / 05/09/2018
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE CARROLL
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE CARROLL
2018-08-10 update account_ref_day 31 => 30
2018-08-10 update accounts_next_due_date 2018-07-31 => 2018-10-30
2018-07-30 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-06-06 update statutory_documents DIRECTOR APPOINTED MRS JOANNE CARROLL
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-08-07 update accounts_last_madeup_date null => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-23 => 2018-07-31
2017-07-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-21 delete address 82C EAST HILL COLCHESTER ENGLAND CO1 2QW
2016-12-21 insert address SUITE 17 340 THE CRESCENT COLCHESTER ENGLAND CO4 9AD
2016-12-21 insert sic_code 74902 - Quantity surveying activities
2016-12-21 update registered_address
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 82C EAST HILL COLCHESTER CO1 2QW ENGLAND
2016-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PAUL CARROLL / 23/10/2016
2016-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CARROLL / 23/10/2016
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 82 EAST HILL COLCHESTER ESSEX CO1 2QW ENGLAND
2015-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION