YOUNG MARMALADE LIMITED

04627884
AUTONET INSURANCE NILE STREET STOKE-ON-TRENT ENGLAND ST6 2BA

Documents

Documents
Date Category Description Pages
22 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2024 accounts Annual Accounts 32 Buy now
03 Jul 2024 officers Appointment of secretary (Mr Christopher James Payne) 2 Buy now
03 Jul 2024 officers Termination of appointment of secretary (Ardonagh Corporate Secretary Limited) 1 Buy now
02 Jul 2024 officers Termination of appointment of director (Rebecca Jane Shepherd) 1 Buy now
02 Jul 2024 officers Appointment of director (Mr Keith John Barber) 2 Buy now
25 Jun 2024 officers Appointment of director (Ms Rebecca Jane Shepherd) 2 Buy now
25 Jun 2024 officers Termination of appointment of director (Robert Ieuan Evans) 1 Buy now
17 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 32 Buy now
12 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 197 Buy now
12 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 43 Buy now
23 Aug 2022 officers Appointment of director (Robert Ieuan Evans) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Crispin Garth Derwent Moger) 1 Buy now
17 Mar 2022 officers Appointment of corporate secretary (Ardonagh Corporate Secretary Limited) 2 Buy now
17 Mar 2022 officers Termination of appointment of secretary (Dean Clarke) 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 12 Buy now
02 Dec 2021 incorporation Memorandum Articles 20 Buy now
18 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Nov 2021 resolution Resolution 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Catherine Helen Moger) 1 Buy now
15 Apr 2021 officers Termination of appointment of secretary (Catherine Helen Moger) 1 Buy now
15 Apr 2021 officers Appointment of secretary (Mr Dean Clarke) 2 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Adam Dominic Derwent Moger) 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Andrew Phillip Martin) 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 officers Termination of appointment of director (Ian Russell Graham) 1 Buy now
05 Jan 2021 accounts Annual Accounts 12 Buy now
23 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 12 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 11 Buy now
09 Mar 2018 officers Termination of appointment of director (Jeanne Yvette Atkinson) 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 11 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 10 Buy now
01 Nov 2016 officers Change of particulars for secretary (Mrs Catherine Helen Moger) 1 Buy now
26 Jan 2016 annual-return Annual Return 7 Buy now
21 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 officers Appointment of director (Adam Dominic Derwent Moger) 3 Buy now
18 Dec 2015 accounts Annual Accounts 9 Buy now
20 Jan 2015 accounts Amended Accounts 6 Buy now
20 Jan 2015 accounts Amended Accounts 6 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 accounts Annual Accounts 8 Buy now
21 May 2014 miscellaneous Miscellaneous 2 Buy now
13 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 2 Buy now
29 Apr 2014 annual-return Annual Return 10 Buy now
29 Apr 2014 annual-return Annual Return 9 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
28 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
28 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
28 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
29 Jan 2014 officers Appointment of director (Mr Ian Russell Graham) 2 Buy now
29 Jan 2014 officers Termination of appointment of director (David Frankland) 1 Buy now
19 Dec 2013 accounts Annual Accounts 9 Buy now
14 Jan 2013 annual-return Annual Return 8 Buy now
21 Dec 2012 accounts Annual Accounts 12 Buy now
23 Oct 2012 officers Appointment of director (Miss Jeanne Yvette Atkinson) 2 Buy now
23 Oct 2012 officers Appointment of director (Mr Andrew Phillip Martin) 2 Buy now
09 Feb 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 officers Change of particulars for director (Dr Crispin Garth Derwent Moger) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Mr David James Frankland) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Mrs Catherine Helen Moger) 2 Buy now
04 Jan 2012 officers Change of particulars for secretary (Mrs Catherine Helen Moger) 1 Buy now
15 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 officers Change of particulars for director (Mr Crispin Garth Derwent Moger) 2 Buy now
23 May 2011 officers Change of particulars for director (Mrs Catherine Helen Moger) 2 Buy now
23 May 2011 officers Change of particulars for secretary (Mrs Catherine Helen Moger) 1 Buy now
17 Jan 2011 annual-return Annual Return 8 Buy now
17 Jan 2011 officers Change of particulars for secretary (Mrs Catherine Helen Moger) 1 Buy now
17 Jan 2011 officers Change of particulars for director (Mrs Catherine Helen Moger) 2 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Crispin Garth Derwent Moger) 2 Buy now
17 Jan 2011 officers Change of particulars for director (David James Frankland) 2 Buy now
22 Oct 2010 accounts Annual Accounts 8 Buy now
14 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2010 annual-return Annual Return 10 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Crispin Garth Derwent Moger) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mrs Catherine Helen Moger) 2 Buy now
07 Dec 2009 accounts Annual Accounts 9 Buy now