YIEWSLEY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 062123450006 in full

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

10/07/2310 July 2023 Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

11/05/2211 May 2022 Cessation of Philip Owen Van Reyk as a person with significant control on 2022-04-28

View Document

11/05/2211 May 2022 Cessation of John Stephen Faith as a person with significant control on 2022-04-28

View Document

11/05/2211 May 2022 Notification of Kitewood Property Investments Limited as a person with significant control on 2022-04-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

06/04/226 April 2022 Satisfaction of charge 062123450005 in full

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

20/01/2220 January 2022

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

17/01/2017 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

17/01/2017 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

17/01/2017 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

17/01/2017 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062123450004

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062123450003

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

22/01/1922 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

22/01/1922 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

22/01/1922 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

22/01/1922 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR PHILIP OWEN VAN REYK

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/02/186 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

06/02/186 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

02/02/182 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

02/02/182 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MRS SUSAN THERESA NICKLEN

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062123450005

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA CONDON

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 ST DUNSTAN'S HILL LONDON EC3R 8HL

View Document

24/04/1424 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062123450004

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062123450003

View Document

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN15 7RJ

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013

View Document

31/01/1331 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/128 May 2012 SECRETARY APPOINTED ANNE CAROLINE NEWMAN

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/05/2011

View Document

03/05/113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/10/2009

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM WHITE TREES HOUSE 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 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