-
YM GROUP LIMITED - C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 09733703
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Trading Limited 4th Floor, Abbey House
- 32 Booth Street
- Manchester
- M2 4AB C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- GOODMAN, Stephen Tony
- GREAVES, Peter
- INGRAM, Christopher William Ivor Lockley
- NEWBOULD, Michael Rutherford
- RICHARDSON, Lee David
- SMITH, Stephen Rushworth
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-14
- Age Of Company 2015-08-14 9 years
- SIC/NACE
- 18129
Ownership
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- CASTLEGATE 740 LIMITED
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2022-08-27
- Last Date: 2021-08-13
-
YM GROUP LIMITED Company Description
- YM GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09733703. Its current trading status is "live". It was registered 2015-08-14. It was previously called CASTLEGATE 740 LIMITED. It has declared SIC or NACE codes as "18129". It has 6 directors The latest accounts are filed up to 2020-05-31.It can be contacted at C/o Frp Advisory Trading Limited 4Th Floor, Abbey House .
Get YM GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ym Group Limited - C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
- 2015-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for YM GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2024-04-30) - AM11
-
liquidation-in-administration-progress-report (2024-01-31) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2024-04-27) - AM16
keyboard_arrow_right 2023
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-01-13) - AM02
-
liquidation-in-administration-progress-report (2023-01-13) - AM10
-
liquidation-in-administration-extension-of-period (2023-05-04) - AM19
-
liquidation-in-administration-progress-report (2023-07-26) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-appointment-of-administrator (2022-06-24) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-24) - AD01
-
mortgage-satisfy-charge-full (2022-06-30) - MR04
-
mortgage-charge-part-both-with-charge-number (2022-06-30) - MR05
-
liquidation-in-administration-proposals (2022-07-04) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-07-18) - AM06
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-07-29) - AP01
-
accounts-with-accounts-type-group (2021-07-17) - AA
-
confirmation-statement-with-updates (2021-09-13) - CS01
keyboard_arrow_right 2020
-
resolution (2020-11-20) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-11-20) - SH10
-
capital-allotment-shares (2020-11-17) - SH01
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-29) - MR01
-
accounts-with-accounts-type-group (2020-03-05) - AA
-
memorandum-articles (2020-11-20) - MA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-01-29) - AA
-
confirmation-statement-with-no-updates (2019-08-29) - CS01
-
termination-director-company-with-name-termination-date (2019-08-14) - TM01
keyboard_arrow_right 2018
-
resolution (2018-01-08) - RESOLUTIONS
-
capital-allotment-shares (2018-01-08) - SH01
-
capital-cancellation-shares (2018-01-08) - SH06
-
capital-name-of-class-of-shares (2018-01-08) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-06) - MR01
-
capital-alter-shares-consolidation (2018-01-22) - SH02
-
confirmation-statement-with-updates (2018-08-29) - CS01
-
capital-return-purchase-own-shares (2018-01-22) - SH03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-24) - CS01
-
accounts-with-accounts-type-group (2017-03-14) - AA
-
accounts-with-accounts-type-group (2017-11-07) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-07) - SH01
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
certificate-change-of-name-company (2016-03-02) - CERTNM
keyboard_arrow_right 2015
-
incorporation-company (2015-08-14) - NEWINC
-
capital-allotment-shares (2015-10-01) - SH01
-
capital-name-of-class-of-shares (2015-10-01) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-01) - AD01
-
change-account-reference-date-company-current-shortened (2015-10-01) - AA01
-
appoint-person-director-company-with-name-date (2015-10-01) - AP01
-
resolution (2015-10-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-09) - MR01
-
capital-variation-of-rights-attached-to-shares (2015-10-01) - SH10