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)
15 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Formal adoption of resolutions previously agreed in principle at the egm held 23/09/2016. specific resolutions relating to the memorandum of articles of association. 23/09/2016
10 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
12 Jul 2017 AD03 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
28 Mar 2017 AA Micro company accounts made up to 30 September 2016
11 Jul 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9
11 Jul 2016 AD02 Register inspection address has been changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL United Kingdom to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
08 Jul 2016 CH01 Director's details changed for Margaret Elizabeth Parkin on 8 July 2016
08 Jul 2016 CH01 Director's details changed for George Micallef on 8 July 2016
08 Jul 2016 AP01 Appointment of Mrs Patricia Metham as a director on 17 June 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 18 January 2016
25 Feb 2016 AD01 Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 25 February 2016
06 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
25 Jun 2015 AP01 Appointment of George Micallef as a director on 15 June 2015
25 Jun 2015 AP01 Appointment of Margaret Elizabeth Parkin as a director on 1 June 2015
09 Jun 2015 TM01 Termination of appointment of Mary Olive Wilson as a director on 9 June 2015
30 May 2015 TM01 Termination of appointment of Evelyn Margaret Wittmann as a director on 28 May 2015
15 Apr 2015 TM01 Termination of appointment of Alan Roger Forster as a director on 2 April 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 9
30 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
27 Mar 2014 CH01 Director's details changed for Alan Roger Forester on 20 March 2014