Founded in 1984, Yattendon Holdings Plc have registered office in Newbury, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has only one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEMING, Catherine Elinor | 31 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AUD - Auditor's letter of resignation | 29 January 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA01 - Change of accounting reference date | 07 October 2013 | |
AP01 - Appointment of director | 04 October 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AP01 - Appointment of director | 31 August 2012 | |
TM01 - Termination of appointment of director | 31 August 2012 | |
AP03 - Appointment of secretary | 31 August 2012 | |
TM02 - Termination of appointment of secretary | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 28 June 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
363a - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 16 November 2004 | |
AA - Annual Accounts | 12 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
363s - Annual Return | 13 November 2003 | |
395 - Particulars of a mortgage or charge | 01 August 2003 | |
AA - Annual Accounts | 13 July 2003 | |
363s - Annual Return | 19 November 2002 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 13 November 2001 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 13 July 2000 | |
363s - Annual Return | 21 January 2000 | |
363s - Annual Return | 16 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 1999 | |
AA - Annual Accounts | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
363s - Annual Return | 16 November 1998 | |
225 - Change of Accounting Reference Date | 22 April 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 12 November 1997 | |
AA - Annual Accounts | 31 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1997 | |
363s - Annual Return | 16 December 1996 | |
288 - N/A | 27 February 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 22 December 1995 | |
288 - N/A | 13 December 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 17 January 1995 | |
288 - N/A | 17 January 1995 | |
287 - Change in situation or address of Registered Office | 17 January 1995 | |
288 - N/A | 28 January 1994 | |
AA - Annual Accounts | 26 January 1994 | |
363s - Annual Return | 20 January 1994 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 14 January 1993 | |
363s - Annual Return | 10 March 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
AA - Annual Accounts | 04 February 1992 | |
287 - Change in situation or address of Registered Office | 21 November 1991 | |
363a - Annual Return | 19 March 1991 | |
287 - Change in situation or address of Registered Office | 19 March 1991 | |
AA - Annual Accounts | 13 March 1991 | |
288 - N/A | 04 May 1990 | |
AA - Annual Accounts | 04 May 1990 | |
363 - Annual Return | 04 May 1990 | |
AA - Annual Accounts | 31 March 1989 | |
363 - Annual Return | 31 March 1989 | |
AA - Annual Accounts | 11 April 1988 | |
363 - Annual Return | 11 April 1988 | |
AA - Annual Accounts | 28 January 1987 | |
363 - Annual Return | 28 January 1987 | |
363 - Annual Return | 08 February 1986 | |
AA - Annual Accounts | 08 February 1986 | |
287 - Change in situation or address of Registered Office | 02 November 1985 | |
MISC - Miscellaneous document | 08 July 1985 | |
MISC - Miscellaneous document | 29 January 1985 | |
MEM/ARTS - N/A | 21 November 1984 | |
PUC 2 - N/A | 21 November 1984 | |
PUC 5 - N/A | 21 November 1984 | |
123 - Notice of increase in nominal capital | 21 November 1984 | |
287 - Change in situation or address of Registered Office | 21 November 1984 | |
MISC - Miscellaneous document | 21 November 1984 | |
CERTNM - Change of name certificate | 16 November 1984 | |
NEWINC - New incorporation documents | 02 October 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 02 August 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 01 april 1992 | 24 September 2007 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 1/4/1992 | 20 January 2006 | Fully Satisfied |
N/A |
Debenture | 11 March 2004 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 01/04/1992 | 30 July 2003 | Fully Satisfied |
N/A |
Debenture | 31 January 1992 | Fully Satisfied |
N/A |
Single debenture | 31 January 1992 | Fully Satisfied |
N/A |
Mortgage | 31 January 1992 | Fully Satisfied |
N/A |