YEW TREE HOMES & DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1413 August 2014 APPLICATION FOR STRIKING-OFF

View Document

10/06/1410 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1327 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1321 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/05/128 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/05/1126 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PREVEXT FROM 30/09/2010 TO 30/11/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GALLOGLY / 29/03/2010

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLOGLY

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR SATVINDER BAINS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY SATVINDER BAINS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN NOLAN

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM:
59 UNION STREET
DUNSTABLE
BEDFORDSHIRE LU6 1EX

View Document

24/04/0324 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM:
YEW TREE
19 BEDFORD ROAD
BARTON
BEDFORDSHIRE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM:
96-99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 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