YEW TREE HOUSE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Mr Philip Lewis as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Annette Goodman as a director on 2025-03-20

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Termination of appointment of Alan Solomon as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Cessation of Melvyn Snyder as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to 51/52 Hamilton Square Birkenhead CH41 5BN on 2023-11-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

02/11/212 November 2021 Termination of appointment of Edward Marks Mott Cowan as a director on 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

27/02/1827 February 2018 CESSATION OF MICHAEL HENRY RUBINSTEIN AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUBINSTEIN

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE GOODMAN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS ANNETTE GOODMAN

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED DR MELVYN SNYDER

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN THWAITE

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN THWAITE / 01/05/2010

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/1012 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL HENRY RUBINSTEIN / 04/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARKS MOTT COWAN / 04/11/2010

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED ALAN SOLOMON

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM KNB HOUSE 7 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9HZ

View Document

25/02/1025 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED EDWARD MARKS MOTT COWAN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JOHN COLIN THWAITE

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH CARMICHAEL

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED PROFESSOR MICHAEL HENRY RUBINSTEIN

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 177 ROSE LANE ASHBURY HOUSE LIVERPOOL MERSEYSIDE L18 5EA

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP LEWIS

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 1 SUNRISE CLOSE GRASSENDALE LIVERPOOL MERSEYSIDE L19 9HA

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CARMICHAEL / 01/05/2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 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