Advanced company searchLink opens in new window

YEW TREE FINANCIAL PLANNING LTD

Company number 07068243

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)
14 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 March 2022
16 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
21 Jul 2021 AD01 Registered office address changed from Aquila House Rickard Luckin Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 6 Nags Corner 6 Nags Corner Nayland Colchester CO6 4LT on 21 July 2021
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2017 PSC01 Notification of Ruth Condon as a person with significant control on 6 April 2016
15 Nov 2017 PSC04 Change of details for Mr Sean Christopher Condon as a person with significant control on 6 April 2016
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
06 Jun 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 06/11/2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/01/2017
09 Jun 2016 AA Micro company accounts made up to 31 March 2016
25 Apr 2016 AD01 Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Rickard Luckin Waterloo Lane Chelmsford Essex CM1 1BN on 25 April 2016
22 Apr 2016 AD03 Register(s) moved to registered inspection location 6 Nags Corner Nayland Colchester Uk CO6 4LT
17 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AD02 Register inspection address has been changed from Westwood Park London Road Great Horkesley Colchester CO6 4BS England to 6 Nags Corner Nayland Colchester Uk CO6 4LT