Advanced company searchLink opens in new window

YARMER ESTATES (THURLESTONE) LIMITED

Company number 01010569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2024 TM01 Termination of appointment of Roderic Gordon Hill as a director on 12 August 2024
20 Sep 2024 TM01 Termination of appointment of Clare Fiona Barron as a director on 12 August 2024
22 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
17 Aug 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
25 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
17 Aug 2021 TM01 Termination of appointment of Derek William Brown as a director on 16 August 2021
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Mar 2021 AP01 Appointment of Mrs Clare Fiona Barron as a director on 1 March 2021
19 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
19 Jan 2021 TM01 Termination of appointment of Derek Ronald Barton as a director on 5 January 2020
31 Jan 2020 AP01 Appointment of Mrs Caroline Emma Bewes as a director on 30 January 2020
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 CH03 Secretary's details changed for Mr Laurence John Leadbetter on 31 December 2019
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 AP01 Appointment of Mr David William Peter Grose as a director on 1 July 2019
27 Jun 2019 TM01 Termination of appointment of Philip Andrew Pailthorpe as a director on 25 June 2019
23 Apr 2019 AP03 Appointment of Mr Laurence John Leadbetter as a secretary on 17 April 2019
31 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
13 Sep 2018 AD01 Registered office address changed from Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX to Duke Court Bridge Street Kingsbridge Devon TQ7 1HX on 13 September 2018
22 Aug 2018 AA Micro company accounts made up to 31 March 2018