Advanced company searchLink opens in new window

YEW TREE FARM (DROITWICH) MANAGEMENT COMPANY LIMITED

Company number 10257629

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)
11 Apr 2024 AD01 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mrs Amanda Jane Rogers on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Paul David Hurst on 11 April 2024
11 Apr 2024 CH04 Secretary's details changed for Innovus Company Secretaries Limited on 11 April 2024
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
11 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023
08 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Nov 2022 TM01 Termination of appointment of Paul Coles as a director on 16 November 2022
05 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
09 May 2022 AP01 Appointment of Mrs Amanda Jane Rogers as a director on 9 May 2022
16 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Jan 2022 TM01 Termination of appointment of Zac Alan David Hurst as a director on 13 January 2022
07 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
06 Nov 2020 TM01 Termination of appointment of Sarah Kate Tate as a director on 27 October 2020
06 Nov 2020 AP01 Appointment of Mr Russell Stephen Griffin as a director on 27 October 2020
06 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
03 Dec 2019 TM01 Termination of appointment of Andrew Nicholas Peters as a director on 28 November 2019
03 Dec 2019 AP01 Appointment of Mr Zac Alan David Hurst as a director on 28 November 2019
28 Nov 2019 AP01 Appointment of Mr Paul David Hurst as a director on 27 November 2019
16 Oct 2019 AP01 Appointment of Mr Paul Coles as a director on 4 October 2019
27 Aug 2019 AA Total exemption full accounts made up to 30 June 2019