About

Registered Number: 03248317
Date of Incorporation: 05/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2014 (9 years and 8 months ago)
Registered Address: Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

 

Yeoman Group Plc was established in 1996, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Lalovic, Radomir, Melson, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELSON, Andrew John 20 October 2003 27 April 2004 1
Secretary Name Appointed Resigned Total Appointments
LALOVIC, Radomir 30 September 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 20 May 2014
4.68 - Liquidator's statement of receipts and payments 25 October 2013
LIQ MISC OC - N/A 20 September 2013
4.40 - N/A 20 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2013
AD01 - Change of registered office address 05 September 2012
RESOLUTIONS - N/A 04 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2012
4.70 - N/A 04 September 2012
AA - Annual Accounts 27 June 2012
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 October 2005
225 - Change of Accounting Reference Date 07 December 2004
363s - Annual Return 02 November 2004
287 - Change in situation or address of Registered Office 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AUD - Auditor's letter of resignation 30 January 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
363s - Annual Return 23 September 2003
353a - Register of members in non-legible form 21 March 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
123 - Notice of increase in nominal capital 05 September 2002
PROSP - Prospectus 07 August 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
123 - Notice of increase in nominal capital 30 April 2001
RESOLUTIONS - N/A 27 April 2001
PROSP - Prospectus 04 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
123 - Notice of increase in nominal capital 24 July 2000
123 - Notice of increase in nominal capital 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
AA - Annual Accounts 27 March 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
363s - Annual Return 14 September 1999
363a - Annual Return 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1999
395 - Particulars of a mortgage or charge 04 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 17 September 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
123 - Notice of increase in nominal capital 31 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
PROSP - Prospectus 08 June 1998
AA - Annual Accounts 05 February 1998
318 - Location of directors' service contracts 11 January 1998
363s - Annual Return 12 September 1997
SA - Shares agreement 21 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1997
88(2)P - N/A 31 January 1997
353 - Register of members 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 28 November 1996
PROSP - Prospectus 26 November 1996
225 - Change of Accounting Reference Date 14 October 1996
RESOLUTIONS - N/A 27 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
225 - Change of Accounting Reference Date 17 September 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 16 September 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 September 1996
NEWINC - New incorporation documents 05 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 April 1999 Fully Satisfied

N/A

Debenture 13 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.