YG (TORBAY) LIMITED

Barn Close Burnt Hill Barn Close Burnt Hill, Thatcham, RG18 0UX, England, England
StatusACTIVE
Company No.07033270
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

YG (TORBAY) LIMITED is an active private limited company with number 07033270. It was incorporated 14 years, 7 months, 15 days ago, on 29 September 2009. The company address is Barn Close Burnt Hill Barn Close Burnt Hill, Thatcham, RG18 0UX, England, England.



Company Fillings

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Simon Peter Welch

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Richard Anthony Broadribb

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Mr Simon Peter Welch

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF England

Change date: 2021-04-22

New address: Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Apr 2021

Category: Address

Type: AD02

New address: Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX

Old address: The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF United Kingdom

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yg Developments Limited

Notification date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mdl Developments Limited

Cessation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Mdl Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Nicolas James Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Andrew Bateman

Termination date: 2020-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francis Robbins

Termination date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Richard Anthony Broadribb

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2019

Category: Address

Type: AD02

Old address: Outlook House, Hamble Point Marina School Lane Hamble Southampton Hampshire SO31 4NB

New address: The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF

Old address: Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB

Change date: 2019-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mdl Developments Limited

Change date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas James Roach

Termination date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr David Francis Robbins

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Ms Kristi Gabrielle Roger

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johann Lesley Robinson

Termination date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anthony Broadribb

Appointment date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Trevor Smith

Termination date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mrs Johann Lesley Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Trevor Smith

Appointment date: 2017-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Elinor Fleming

Appointment date: 2017-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Sandra Margaret Ryan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Johann Lesley Robinson

Appointment date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Feeney

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-18

Officer name: Matthew Leonard-Williams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Annabel Louise Boreham

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mrs Sandra Margaret Ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

New address: Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB

Old address: , Barn Close Yattendon, Newbury, Berkshire, RG18 0UX

Change date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Eamonn Feeney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Gordon

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annabel Louise Boreham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Macpherson

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Leonard-Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Chater

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Feeney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Frances Macpherson

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Alan Malcolm Chater

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Jane Gordon

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Andrew Bateman

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Nicolas James Roach

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2009

Action Date: 09 Oct 2009

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2009-10-09

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas James Roach

Documents

View document PDF

Statement of companys objects

Date: 20 Oct 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Andrew Bateman

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORMY HOUSE DEVELOPMENT LIMITED

YORK HOUSE,LONDON,SW6 1RP

Number:09269793
Status:ACTIVE
Category:Private Limited Company

EYE ADOM MARKET LIMITED

39 BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JH

Number:10827198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINDECK LTD

20 BROXBOURNE ROAD,LONDON,E7 0AL

Number:11538423
Status:ACTIVE
Category:Private Limited Company

O1 SYSTEMS LIMITED

1ST FLOOR VIKING HOUSE DANEHOLES ROUNDABOUT,GRAYS,RM16 2XE

Number:11013824
Status:ACTIVE
Category:Private Limited Company

PANARO'S CAFÉ BAR LIMITED

BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED,STOCKPORT,SK1 1EB

Number:10726669
Status:LIQUIDATION
Category:Private Limited Company

SYNONYMOUS LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11688372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source