- Company Overview for YARWELL ESTATES LIMITED (06864331)
- Filing history for YARWELL ESTATES LIMITED (06864331)
- People for YARWELL ESTATES LIMITED (06864331)
- Charges for YARWELL ESTATES LIMITED (06864331)
- More for YARWELL ESTATES LIMITED (06864331)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 28 March 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 8 November 2024 | |
08 Nov 2024 | MA | Memorandum and Articles of Association | |
08 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2024 | PSC05 | Change of details for Sunningdale Group Limited as a person with significant control on 23 September 2024 | |
19 Aug 2024 | MR01 | Registration of charge 068643310004, created on 9 August 2024 | |
13 Aug 2024 | MR01 | Registration of charge 068643310003, created on 9 August 2024 | |
13 Jun 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
21 Mar 2024 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
04 Mar 2024 | PSC07 | Cessation of Leisure Parks Holdings 2022 Limited as a person with significant control on 24 March 2023 | |
04 Mar 2024 | PSC02 | Notification of Sunningdale Group Limited as a person with significant control on 24 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
07 Dec 2023 | PSC07 | Cessation of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 23 March 2023 | |
07 Dec 2023 | PSC02 | Notification of Leisure Parks Holdings 2022 Limited as a person with significant control on 23 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
24 Apr 2023 | CERTNM |
Company name changed yorkshire dales country park LIMITED\certificate issued on 24/04/23
|
|
20 Apr 2023 | TM01 | Termination of appointment of Fred Doe as a director on 14 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Colin Crickmore as a director on 14 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Michael Cedric Annis as a director on 14 April 2023 | |
04 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
04 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
23 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
23 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 |