- 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) |
---|---|---|---|
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AD01 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
05 Jan 2016 | TM01 | Termination of appointment of Anthony James Barney as a director on 4 September 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Donna Michelle Barney as a director on 4 September 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Colin Crickmore as a director on 4 September 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Maurice Sines as a director on 4 September 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr James Robert Crickmore as a director on 4 September 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ to 88-98 College Road Harrow Middlesex HA1 1RA on 22 October 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mrs Donna Michelle Barney on 3 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Anthony James Barney on 3 August 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
21 May 2015 | AD01 | Registered office address changed from Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS England to Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ on 21 May 2015 | |
27 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2015 | MR04 | Satisfaction of charge 068643310002 in full | |
17 Sep 2014 | AD01 | Registered office address changed from The Pavilion Home Farm Close Burley Oakham Rutland LE15 7ST to Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS on 17 September 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Norman Charles Paske as a director on 6 August 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Norman Charles Paske as a director on 29 July 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | AD01 | Registered office address changed from the Pavilion Home Farm Close Burley Oakham Rutland LE15 7ST England on 20 June 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Anthony James Barney on 1 September 2013 |