Youngs Homes Ltd was setup in 2004, it has a status of "Dissolved". We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBINS, Jonathan Martin | 30 July 2014 | - | 1 |
DANIELS, Gerald William Victor | 16 February 2011 | 30 July 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 12 December 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 30 August 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 08 August 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
TM01 - Termination of appointment of director | 14 June 2017 | |
AA - Annual Accounts | 14 September 2016 | |
CS01 - N/A | 05 September 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AP03 - Appointment of secretary | 12 August 2014 | |
TM02 - Termination of appointment of secretary | 12 August 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AUD - Auditor's letter of resignation | 06 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
TM01 - Termination of appointment of director | 22 March 2011 | |
AP03 - Appointment of secretary | 21 March 2011 | |
TM02 - Termination of appointment of secretary | 21 March 2011 | |
AR01 - Annual Return | 03 September 2010 | |
RESOLUTIONS - N/A | 24 August 2010 | |
AA - Annual Accounts | 12 August 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 13 August 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
CERTNM - Change of name certificate | 22 June 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 05 September 2005 | |
RESOLUTIONS - N/A | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
287 - Change in situation or address of Registered Office | 08 October 2004 | |
225 - Change of Accounting Reference Date | 08 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2004 | |
CERTNM - Change of name certificate | 27 September 2004 | |
NEWINC - New incorporation documents | 23 August 2004 |