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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015
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