YUILL FARMS LIMITED
Status | ACTIVE |
Company No. | 01091002 |
Category | Private Limited Company |
Incorporated | 16 Jan 1973 |
Age | 51 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
YUILL FARMS LIMITED is an active private limited company with number 01091002. It was incorporated 51 years, 4 months, 13 days ago, on 16 January 1973. The company address is 104 Park Street, London, W1K 6NF.
Company Fillings
Mortgage satisfy charge full
Date: 16 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 16 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type small
Date: 07 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type small
Date: 05 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-04
Officer name: Mr Daniel James Chapman
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Buzzoni
Appointment date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type small
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nigel Burns
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type small
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type full
Date: 02 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-26
Officer name: Michael John Morrison
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type full
Date: 22 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type full
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 11 Nov 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Chapman
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type full
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Nigel Burns
Change date: 2012-11-21
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type full
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type full
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Stephen Hollis
Documents
Accounts with accounts type full
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james burns / 01/01/2009
Documents
Accounts with accounts type full
Date: 19 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; no change of members
Documents
Accounts with accounts type full
Date: 29 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT
Documents
Accounts with accounts type full
Date: 24 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363b
Description: Return made up to 23/07/99; full list of members
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/08/99
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 09 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 02 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 31 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/95; no change of members
Documents
Accounts with accounts type full
Date: 13 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/94; no change of members
Documents
Accounts with accounts type full
Date: 19 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 02 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 26 Jan 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/92; change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 22 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/07/91; no change of members
Documents
Legacy
Date: 09 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1991
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Jan 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Resolution
Date: 07 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 25 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/07/90; full list of members
Documents
Legacy
Date: 19 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 19/10/89 from: 95 aldwych london WC2B 4JF
Documents
Legacy
Date: 17 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/06/89; full list of members
Documents
Legacy
Date: 28 Jun 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
UNIT 1 MIDAS METRO ESTATE,MORDEN,SM4 4NE
Number: | 08968415 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM BANK (NORTHUMBERLAND) LIMITED
MARTON HALL CHURCH LANE,BRIDLINGTON,YO15 1DS
Number: | 05672573 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANNAH PLUMBING & HEATING LIMITED
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC511552 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 AVENUE ROAD,WHITLEY BAY,NE25 0DT
Number: | 05821144 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.A. PENNY ELECTRICAL SERVICES LTD
5 DEAN STREET,CREDITON,EX17 3EN
Number: | 03343014 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SMALLBROOK GARDENS,TROWBRIDGE,BA14 6NW
Number: | 03548057 |
Status: | ACTIVE |
Category: | Private Limited Company |