About

Registered Number: 03353746
Date of Incorporation: 16/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 76 Evelyn Avenue, Newhaven, East Sussex, BN9 9SG,

 

Yarmouth Holdings Ltd was registered on 16 April 1997. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for Yarmouth Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALLIA, Maria 18 November 2015 - 1
KALIA, Maria 01 January 2014 23 June 2014 1
KALLIAS, Christos 01 April 2006 22 June 2012 1
Secretary Name Appointed Resigned Total Appointments
KALLIA, Maria 01 April 2006 23 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 22 November 2018
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 November 2017
AD01 - Change of registered office address 27 June 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 31 January 2015
TM01 - Termination of appointment of director 03 November 2014
SH01 - Return of Allotment of shares 03 November 2014
AP01 - Appointment of director 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
RP04 - N/A 21 June 2012
SH01 - Return of Allotment of shares 31 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 27 April 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 08 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
CERTNM - Change of name certificate 06 April 2006
AA - Annual Accounts 22 November 2005
DISS40 - Notice of striking-off action discontinued 18 October 2005
652C - Withdrawal of application for striking off 13 October 2005
AA - Annual Accounts 07 July 2005
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2005
652a - Application for striking off 23 May 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 30 April 2003
287 - Change in situation or address of Registered Office 03 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 05 March 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 08 June 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 09 June 1999
287 - Change in situation or address of Registered Office 07 August 1998
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.