- Company Overview for YEW TREE PLAINS LIMITED (06977461)
- Filing history for YEW TREE PLAINS LIMITED (06977461)
- People for YEW TREE PLAINS LIMITED (06977461)
- More for YEW TREE PLAINS LIMITED (06977461)
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
|
|
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
|
|
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
|
|
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
|
|
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 |