YONA DEVELOPMENTS LIMITED

11144120
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP

Documents

Documents
Date Category Description Pages
09 Aug 2024 insolvency Liquidation In Administration Progress Report 20 Buy now
08 Feb 2024 insolvency Liquidation In Administration Progress Report 19 Buy now
19 Aug 2023 insolvency Liquidation In Administration Progress Report 17 Buy now
18 Feb 2023 insolvency Liquidation In Administration Progress Report 16 Buy now
29 Dec 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
17 Aug 2022 insolvency Liquidation In Administration Progress Report 15 Buy now
10 Jun 2022 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
28 Mar 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
10 Mar 2022 insolvency Liquidation In Administration Proposals 31 Buy now
18 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
08 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2021 officers Termination of appointment of director (Gavin Fraser) 1 Buy now
28 Jan 2021 accounts Annual Accounts 14 Buy now
28 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 58 Buy now
28 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
28 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2019 resolution Resolution 1 Buy now
06 Sep 2019 mortgage Registration of a charge 38 Buy now
15 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 10/01/2019 6 Buy now
14 Aug 2019 officers Appointment of director (Mr Gavin Fraser) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Gary Ronald Forrest) 2 Buy now
12 Aug 2019 incorporation Memorandum Articles 35 Buy now
08 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
20 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2018 mortgage Registration of a charge 25 Buy now
21 Aug 2018 mortgage Registration of a charge 10 Buy now
11 Jan 2018 incorporation Incorporation Company 39 Buy now