Advanced company searchLink opens in new window

YEW TREE PLAINS LIMITED

Company number 06977461

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)
10 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
10 Sep 2017 PSC01 Notification of John Patrick Grady as a person with significant control on 6 April 2016
10 Sep 2017 PSC04 Change of details for Ms Anne Patricia Grady as a person with significant control on 6 April 2016
09 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
17 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
18 Dec 2014 AD01 Registered office address changed from St Marys Court London Road West Amersham Buckinghamshire HP7 0EZ England to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 18 December 2014
18 Dec 2014 CERTNM Company name changed chameleon construction marketing LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
18 Dec 2014 AD01 Registered office address changed from 24 London Road West Amersham Buckinghamshire HP7 0EZ to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 18 December 2014
29 Sep 2014 AA Micro company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr John Patrick Grady on 12 January 2012
28 Aug 2012 CH01 Director's details changed for Anne Patricia Grady on 12 January 2012
30 Jan 2012 AD01 Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA on 30 January 2012
12 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Anne Patricia Grady on 28 August 2011
12 Sep 2011 CH01 Director's details changed for Mr John Patrick Grady on 28 August 2011
29 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AP01 Appointment of Anne Patricia Grady as a director