Advanced company searchLink opens in new window

YEW TREE NURSERY LIMITED

Company number 09067987

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)
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 December 2019
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 December 2021
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 December 2022
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 December 2022
28 Jul 2023 PSC04 Change of details for Mrs Hui Mccarthy as a person with significant control on 29 August 2022
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/08/2023
29 Aug 2022 TM01 Termination of appointment of David Francis Hayes Mccarthy as a director on 28 August 2022
29 Aug 2022 PSC07 Cessation of David Francis Hayes Mccarthy as a person with significant control on 29 August 2022
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/08/2023
09 Apr 2021 AA Micro company accounts made up to 31 May 2020
19 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/08/2023
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Feb 2020 AD01 Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to 18 Holly Road Farnborough GU14 0EA on 4 February 2020
04 Feb 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/08/2023
14 Jun 2019 CS01 Confirmation statement made on 7 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/08/2023
07 Dec 2018 PSC04 Change of details for Mr David Francis Hayes Mccarthy as a person with significant control on 22 November 2018
07 Dec 2018 PSC04 Change of details for Mrs Hui Mccarthy as a person with significant control on 22 November 2018
07 Dec 2018 TM01 Termination of appointment of Paul Edward Allaway as a director on 22 November 2018
07 Dec 2018 TM01 Termination of appointment of Joanne Margaret Allaway as a director on 22 November 2018
07 Dec 2018 PSC07 Cessation of Joanne Margaret Allaway as a person with significant control on 22 November 2018
07 Dec 2018 PSC07 Cessation of Paul Edward Allaway as a person with significant control on 22 November 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/08/2023