YEWGROVE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Final Gazette dissolved following liquidation |
23/07/2523 July 2025 | Final Gazette dissolved following liquidation |
23/04/2523 April 2025 | Return of final meeting in a creditors' voluntary winding up |
08/04/248 April 2024 | Registered office address changed from 28 O'hanlon Avenue Brigg North Lincolnshire DN20 8DE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2024-04-08 |
04/04/244 April 2024 | Statement of affairs |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Appointment of a voluntary liquidator |
25/01/2425 January 2024 | Change of details for Mrs Maria Portess as a person with significant control on 2024-01-01 |
25/01/2425 January 2024 | Change of details for Mr Lee David Portess as a person with significant control on 2024-01-01 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Notification of Maria Portess as a person with significant control on 2016-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
25/09/1625 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | DIRECTOR APPOINTED MRS CAROL MARIA PORTESS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/11/142 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL PORTESS |
30/01/1330 January 2013 | 08/01/13 STATEMENT OF CAPITAL GBP 100 |
30/01/1330 January 2013 | DIRECTOR APPOINTED LEE DAVID PORTESS |
30/01/1330 January 2013 | DIRECTOR APPOINTED CAROL MARIA PORTESS |
22/01/1322 January 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM GLANFORD HOUSE BRIDGE STREET BRIGG NORTH LINCS DN20 8NF UNITED KINGDOM |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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