- Company Overview for YEW TREE NURSERY LIMITED (09067987)
- Filing history for YEW TREE NURSERY LIMITED (09067987)
- People for YEW TREE NURSERY LIMITED (09067987)
- Charges for YEW TREE NURSERY LIMITED (09067987)
- More for YEW TREE NURSERY LIMITED (09067987)
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
|
|
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
|
|
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
|
|
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
|
|
14 Jun 2019 | CS01 |
Confirmation statement made on 7 December 2018 with updates
|
|
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
|