YEW TREE PROPERTY COMPANY (NANTWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

09/03/239 March 2023 Director's details changed for Mr David William Shaw on 2023-03-01

View Document

09/03/239 March 2023 Director's details changed for Mr Robert George on 2023-03-01

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Director's details changed for Mr Alasdair Topp on 2022-11-22

View Document

21/09/2221 September 2022 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-21

View Document

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

View Accounts

25/02/2225 February 2022 Satisfaction of charge 118573740001 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 118573740002 in full

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Director's details changed for Mr Alasdair Topp on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr John Yarwood on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr John Manson on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr David William Shaw on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Campbell John Thompson on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Robert George on 2021-12-17

View Document

16/12/2116 December 2021 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16

View Document

09/12/219 December 2021 Registration of charge 118573740003, created on 2021-12-07

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118573740002

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118573740001

View Document

04/03/194 March 2019 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