- Company Overview for DOUBLE YEWS GROUP LIMITED (00912643)
- Filing history for DOUBLE YEWS GROUP LIMITED (00912643)
- People for DOUBLE YEWS GROUP LIMITED (00912643)
- Charges for DOUBLE YEWS GROUP LIMITED (00912643)
- More for DOUBLE YEWS GROUP LIMITED (00912643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Apr 2024 | AP01 | Appointment of Mr Adam Ross Winston as a director on 15 January 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
05 Mar 2024 | PSC04 | Change of details for Peter Jonathan Winston as a person with significant control on 6 April 2023 | |
04 Mar 2024 | PSC01 | Notification of Juliet Winston as a person with significant control on 6 April 2023 | |
04 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
04 Mar 2024 | AP01 | Appointment of Mrs Juliet Winston as a director on 6 April 2023 | |
23 May 2023 | PSC04 | Change of details for Peter Jonathan Winston as a person with significant control on 18 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr William David Wetzel on 18 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Peter Jonathan Winston on 18 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 23 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr William David Wetzel as a director on 6 September 2022 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2021
|
|
20 Aug 2021 | SH03 |
Purchase of own shares.
|
|
26 Jul 2021 | TM01 | Termination of appointment of Adam Ross Winston as a director on 30 June 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Peter Jonathan Winston on 6 July 2021 | |
08 Jul 2021 | PSC04 | Change of details for Peter Jonathan Winston as a person with significant control on 6 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to Faulkner House Victoria Street St Albans Herts AL1 3SE on 8 July 2021 | |
08 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 March 2021 | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 24 March 2021
|