YFM PRIVATE EQUITY LIMITED: Filings
Overview
| Company Name | YFM PRIVATE EQUITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02174994 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for YFM PRIVATE EQUITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Registration of charge 021749940002, created on Jan 23, 2026 | 64 pages | MR01 | ||||||||||
Termination of appointment of David Ian Hall as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allan Bell as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||
Change of details for Yfm Pe Limited as a person with significant control on Aug 01, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian James Waterfield as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Registered office address changed from 4th Floor 2 Bond Court Leeds LS1 2JZ England to 4th Floor 2 Bond Court Leeds LS1 2JZ on Aug 20, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr James Iain Roberts on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Ian Hall on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marcus Karia on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Allan Bell on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian James Waterfield on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eamon William Nolan on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 4th Floor 2 Bond Court Leeds LS1 2JZ on Aug 19, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Philip Pett as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0