YARROWS FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Director's details changed for Miss Anna Louise Axon on 2023-01-26

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

13/11/2213 November 2022 Director's details changed for Ms Anna-Louise Axon on 2022-11-13

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CESSATION OF JULIE GAYNOR WALSH AS A PSC

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SUSAN SMIT / 24/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MS ANNA-LOUISE AXON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY JULIE WALSH

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 SECRETARY APPOINTED JULIE GAYNOR WALSH

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN MACKENNEY

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/01/1024 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SUSAN SMIT / 24/01/2010

View Document

31/12/0931 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ALTER MEM AND ARTS 14/11/97

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/04/9613 April 1996 DIRECTOR RESIGNED

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/05/9219 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/884 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 DISSOLUTION DISCONTINUED

View Document

20/05/8820 May 1988 FIRST GAZETTE

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/6912 February 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company