Advanced company searchLink opens in new window

YELLOW TREE WORKFORCE DEVELOPMENT LTD

Company number 11373957

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)
15 Feb 2024 TM01 Termination of appointment of Alex Jonathan Rhys White as a director on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to 14 the Depot Bridge Street Weedon Northampton NN7 4PS on 14 February 2024
14 Feb 2024 PSC07 Cessation of Alex Jonathan Rhys White as a person with significant control on 14 February 2024
14 Feb 2024 PSC01 Notification of Lee Andrew Clarke as a person with significant control on 14 February 2024
14 Feb 2024 AP01 Appointment of Mr Lee Andrew Clarke as a director on 14 February 2024
22 Aug 2023 AD01 Registered office address changed from 5 Eastgate Business Centre Burton-on-Trent DE13 0AT England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 22 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
28 Apr 2023 MR01 Registration of charge 113739570002, created on 28 April 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
09 Feb 2023 PSC01 Notification of Alex White as a person with significant control on 1 October 2022
09 Feb 2023 AD01 Registered office address changed from Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton-on-Trent DE13 0AT on 9 February 2023
09 Feb 2023 PSC07 Cessation of Ellis Bailey as a person with significant control on 1 October 2022
29 Oct 2022 TM01 Termination of appointment of Ellis Michael Cameron Bailey as a director on 28 October 2022
22 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 30 April 2021
25 Jan 2022 CERTNM Company name changed ggs salon t/a yellowtree workforce development LIMITED\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
26 Jul 2021 PSC07 Cessation of Lisa Dawn Ford as a person with significant control on 23 July 2021
23 Jul 2021 PSC01 Notification of Ellis Bailey as a person with significant control on 23 July 2021
23 Jul 2021 TM01 Termination of appointment of Lisa Dawn Ford as a director on 23 July 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-04
04 Jul 2021 AD01 Registered office address changed from 7 Market Place Romford RM1 3AB England to Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 4 July 2021
04 Jul 2021 AP01 Appointment of Mr Alex Jonathan Rhys White as a director on 4 July 2021