Having been setup in 2009, Ym & U Holdings Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has 3 directors listed as Yorks, Lyle, Grade, Michael Ian, Mcintyre, Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORKS, Lyle | 28 February 2014 | - | 1 |
GRADE, Michael Ian | 24 February 2010 | 14 November 2012 | 1 |
MCINTYRE, Charles | 01 September 2013 | 13 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA01 - Change of accounting reference date | 12 December 2019 | |
CS01 - N/A | 09 August 2019 | |
PSC05 - N/A | 09 August 2019 | |
AA - Annual Accounts | 04 June 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
MR01 - N/A | 18 January 2019 | |
MR04 - N/A | 13 November 2018 | |
RESOLUTIONS - N/A | 10 October 2018 | |
AD01 - Change of registered office address | 10 October 2018 | |
RESOLUTIONS - N/A | 02 October 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
TM01 - Termination of appointment of director | 14 December 2017 | |
CH01 - Change of particulars for director | 29 November 2017 | |
CH01 - Change of particulars for director | 29 November 2017 | |
AD01 - Change of registered office address | 02 August 2017 | |
CS01 - N/A | 20 July 2017 | |
PSC02 - N/A | 20 July 2017 | |
AA - Annual Accounts | 14 March 2017 | |
AP01 - Appointment of director | 30 January 2017 | |
AR01 - Annual Return | 29 July 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AUD - Auditor's letter of resignation | 23 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 10 March 2015 | |
RESOLUTIONS - N/A | 28 October 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
MR01 - N/A | 18 October 2014 | |
MR04 - N/A | 16 October 2014 | |
MR04 - N/A | 16 October 2014 | |
MR04 - N/A | 16 October 2014 | |
MR04 - N/A | 16 October 2014 | |
MR04 - N/A | 16 October 2014 | |
SH01 - Return of Allotment of shares | 08 October 2014 | |
TM01 - Termination of appointment of director | 12 September 2014 | |
TM01 - Termination of appointment of director | 12 August 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 19 May 2014 | |
SH06 - Notice of cancellation of shares | 04 April 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 07 October 2013 | |
SH03 - Return of purchase of own shares | 20 August 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 10 June 2013 | |
TM01 - Termination of appointment of director | 29 May 2013 | |
AR01 - Annual Return | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AP01 - Appointment of director | 24 May 2012 | |
RESOLUTIONS - N/A | 29 February 2012 | |
SH01 - Return of Allotment of shares | 12 January 2012 | |
SH01 - Return of Allotment of shares | 12 January 2012 | |
TM02 - Termination of appointment of secretary | 10 January 2012 | |
AP01 - Appointment of director | 10 October 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AR01 - Annual Return | 17 August 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
AUD - Auditor's letter of resignation | 24 May 2011 | |
SH01 - Return of Allotment of shares | 05 May 2011 | |
SH01 - Return of Allotment of shares | 05 May 2011 | |
SH01 - Return of Allotment of shares | 04 May 2011 | |
AA - Annual Accounts | 21 March 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
CH01 - Change of particulars for director | 17 January 2011 | |
CH01 - Change of particulars for director | 04 November 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 11 June 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AP01 - Appointment of director | 15 December 2009 | |
MEM/ARTS - N/A | 30 September 2009 | |
CERTNM - Change of name certificate | 26 September 2009 | |
RESOLUTIONS - N/A | 09 September 2009 | |
225 - Change of Accounting Reference Date | 09 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
395 - Particulars of a mortgage or charge | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 26 August 2009 | |
RESOLUTIONS - N/A | 24 August 2009 | |
123 - Notice of increase in nominal capital | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
RESOLUTIONS - N/A | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
225 - Change of Accounting Reference Date | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
NEWINC - New incorporation documents | 10 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2019 | Outstanding |
N/A |
A registered charge | 13 October 2014 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 15 March 2010 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 18 December 2009 | Fully Satisfied |
N/A |
Debenture | 25 August 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 25 August 2009 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 25 August 2009 | Fully Satisfied |
N/A |