YEW TREE FINANCIAL PLANNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 6 Nags Corner Yew Tree Financial Planning Ltd Nayland Colchester Essex CO6 4LT United Kingdom to Yew Tree Financial Planning Ltd 6 Nags Corner Nayland Colchester Essex CO6 4LT on 2025-08-07

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

11/11/2411 November 2024 Registered office address changed from 6 Nags Corner 6 Nags Corner Nayland Colchester CO6 4LT England to 6 Nags Corner Yew Tree Financial Planning Ltd Nayland Colchester Essex CO6 4LT on 2024-11-11

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

25/06/2425 June 2024 Change of details for Mrs Ruth Condon as a person with significant control on 2016-04-06

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Sub-division of shares on 2024-06-10

View Document

25/06/2425 June 2024 Change of details for Mr Sean Christopher Condon as a person with significant control on 2016-04-06

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

21/07/2121 July 2021 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 2021-07-21

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH CONDON

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER CONDON / 06/04/2016

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

22/04/1622 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 SAIL ADDRESS CHANGED FROM: WESTWOOD PARK LONDON ROAD GREAT HORKESLEY COLCHESTER CO6 4BS ENGLAND

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CONDON / 08/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER CONDON / 08/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SAIL ADDRESS CREATED

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CONDON / 06/11/2009

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER CONDON / 06/11/2009

View Document

07/12/097 December 2009 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM WHITE HOUSE FARM POLSTEAD HEATH COLCHESTER CO6 5DL ENGLAND

View Document

30/11/0930 November 2009 COMPANY NAME CHANGED YEWTREE FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 30/11/09

View Document

30/11/0930 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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