Advanced company searchLink opens in new window

YARWELL ESTATES LIMITED

Company number 06864331

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)
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
  • RES13 ‐ Terms of arrangements 09/08/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
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