Advanced company searchLink opens in new window

YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED

Company number 05481568

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)
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
24 Apr 2024 TM01 Termination of appointment of Margaret Elizabeth Parkin as a director on 15 April 2024
02 Apr 2024 TM01 Termination of appointment of Stephen Hugh Garner as a director on 2 April 2024
22 Aug 2023 TM01 Termination of appointment of Terence Gilroy as a director on 9 August 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
30 Aug 2022 TM01 Termination of appointment of Margaret Olive White as a director on 1 May 2022
11 Jul 2022 AA Micro company accounts made up to 30 September 2021
10 Aug 2021 AA Micro company accounts made up to 30 September 2020
26 Jul 2021 CH04 Secretary's details changed for Stiles Harold Williams Llp on 14 July 2021
26 Jul 2021 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
23 Jul 2021 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on 23 July 2021
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Diana Margaret Drew as a director on 22 January 2021
27 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
16 May 2019 AP01 Appointment of Gamon Paul Averre Mclellan as a director on 16 May 2019
10 May 2019 AA Micro company accounts made up to 30 September 2018
28 Feb 2019 TM01 Termination of appointment of George Micallef as a director on 28 February 2019
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Aug 2017 MA Memorandum and Articles of Association