Advanced company searchLink opens in new window

YATELEY COURT (FREEHOLD) LIMITED

Company number 03501510

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)
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
08 Feb 2022 CS01 Confirmation statement made on 28 October 2021 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 TM01 Termination of appointment of John Clifford Dale as a director on 13 March 2020
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 AP01 Appointment of Mrs Patricia Joan Mulholland as a director on 27 October 2017
10 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
10 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 72
26 Feb 2016 AP01 Appointment of Ms Harriet Judith Harper as a director on 23 October 2015
29 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 72
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jun 2014 AD01 Registered office address changed from 12 Hayes Lane Kenley Surrey CR8 5JS England on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from 12 Yateley Court Hayes Lane Kenley Surrey CR8 5JS on 9 June 2014