Advanced company searchLink opens in new window

YEW LODGE MANAGEMENT COMPANY LIMITED

Company number 05894337

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)
23 May 2024 AA Micro company accounts made up to 31 August 2023
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 August 2022
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
22 Apr 2021 AA Micro company accounts made up to 31 August 2020
07 Apr 2021 TM01 Termination of appointment of John Gorny as a director on 7 April 2021
31 Dec 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
22 Jun 2020 CH01 Director's details changed for Nicholas James Swalwell on 22 June 2020
19 Jun 2020 AP01 Appointment of Nicholas James Swalwell as a director on 15 June 2020
01 Jun 2020 TM01 Termination of appointment of Judith Constance Prior as a director on 29 May 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
03 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Sep 2018 AD01 Registered office address changed from Flat 4 10a Langley Avenue Surbiton Surrey KT6 6QL to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 September 2018
12 Sep 2018 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 10 September 2018
08 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
08 Aug 2018 CH01 Director's details changed for Mark Wayte-Smith on 1 August 2018
08 Aug 2018 CH01 Director's details changed for Mr John Gorny on 1 August 2018
09 Nov 2017 AA Micro company accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates