- 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) |
---|---|---|---|
01 Apr 2021 | CS01 |
24/03/21 Statement of Capital gbp 0.2
|
|
26 Mar 2021 | AP01 | Appointment of Mr Adam Ross Winston as a director on 24 March 2021 | |
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 March 2021
|
|
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
27 Sep 2019 | PSC04 | Change of details for Peter Jonathan Winston as a person with significant control on 26 September 2019 | |
27 Sep 2019 | PSC04 | Change of details for Peter Jonathan Winston as a person with significant control on 13 May 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mr Peter Jonathan Winston on 13 May 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mr Peter Jonathan Winston on 26 September 2019 | |
28 Aug 2019 | MR04 | Satisfaction of charge 13 in full | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
19 Mar 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 4 February 2019 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | TM01 | Termination of appointment of Brian Bernard Winston as a director on 17 October 2018 | |
02 Nov 2018 | TM02 | Termination of appointment of Rodney Andrew Erridge as a secretary on 17 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
10 Apr 2018 | AA | Group of companies' accounts made up to 28 December 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Peter Jonathan Winston as a person with significant control on 6 April 2016 | |
05 Apr 2017 | AA | Group of companies' accounts made up to 29 December 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
15 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 |