- Company Overview for IWOOD YEO PROPERTIES LIMITED (08716441)
- Filing history for IWOOD YEO PROPERTIES LIMITED (08716441)
- People for IWOOD YEO PROPERTIES LIMITED (08716441)
- Charges for IWOOD YEO PROPERTIES LIMITED (08716441)
- More for IWOOD YEO PROPERTIES LIMITED (08716441)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
24 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from Beachams Barn Beachams Barn Iwood Farm Lane Wrington N. Somerset BS40 5AQ England to Beachams Barn Iwood Farm Lane Wrington Bristol BS40 5AQ on 9 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
09 Nov 2022 | PSC04 | Change of details for Ms Janet Margaret Scott as a person with significant control on 9 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Ms Janet Margaret Scott on 9 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mr Nicholas Joseph Jackson on 9 November 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mr Nicholas Jospeh Jackson as a person with significant control on 9 November 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
26 Apr 2022 | CERTNM |
Company name changed janet scott and son LIMITED\certificate issued on 26/04/22
|
|
28 Mar 2022 | AD01 | Registered office address changed from 1 Hartfield Mews Hartfield Avenue Cotham Bristol BS6 6BB to Beachams Barn Beachams Barn Iwood Farm Lane Wrington N. Somerset BS40 5AQ on 28 March 2022 | |
10 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
25 Mar 2021 | MR04 | Satisfaction of charge 087164410001 in full | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
30 Jan 2020 | MR01 | Registration of charge 087164410001, created on 29 January 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 1 Hartfield Mews Hartfield Avenue Cotham Bristol BS6 6BB on 9 January 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |