YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED
Company number 05481568
- Company Overview for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED (05481568)
- Filing history for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED (05481568)
- People for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED (05481568)
- Registers for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED (05481568)
- More for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED (05481568)
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
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
30 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
27 Mar 2014 | CH01 | Director's details changed for Alan Roger Forester on 20 March 2014 |