YARNTON NURSERIES LLP

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ England to Brambridge Park Garden Centre Kiln Lane Brambridge Eastleigh Hampshire SO50 6HT on 2025-03-24

View Document

04/02/254 February 2025 Notification of Blue Diamond Uk Limited as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Bryony Taylor Edwards as a member on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Glen Raymond Sheldrake as a member on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Yarnton (Holdings) Llp as a member on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Kieran Meakins as a member on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Celia Leeson-Cox as a member on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Newcore Strategic Situations Iii Gp Limited as a member on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Kevin Beckett as a member on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Blue Diamond Limited as a member on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Bradley Ackling as a member on 2025-01-31

View Document

04/02/254 February 2025 Cessation of Yarnton (Holdings) Llp as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Blue Diamond Uk Limited as a member on 2025-01-31

View Document

30/01/2530 January 2025 Second filing for the appointment of Glen Raymond Sheldrake as a member

View Document

21/01/2521 January 2025 Change of details for Yarnton (Holdings) Llp as a person with significant control on 2017-04-07

View Document

21/01/2521 January 2025 Cessation of Newcore Strategic Situations Iii Gp Ltd as a person with significant control on 2017-04-07

View Document

10/01/2510 January 2025 Notification of Yarnton (Holdings) Llp as a person with significant control on 2017-04-07

View Document

23/12/2423 December 2024 Appointment of Mr Kevin Beckett as a member on 2023-05-18

View Document

23/12/2423 December 2024 Appointment of Ms Bryony Taylor Edwards as a member on 2023-05-18

View Document

23/12/2423 December 2024 Appointment of Ms Celia Leeson-Cox as a member on 2023-05-18

View Document

23/12/2423 December 2024 Appointment of Mr Bradley Ackling as a member on 2023-05-18

View Document

23/12/2423 December 2024 Appointment of Mr Kieran Meakins as a member on 2023-05-18

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

04/08/234 August 2023 Appointment of Mr Glen Raymond Sheldrake as a member on 2023-06-01

View Document

14/04/2314 April 2023 Member's details changed for Newcore Strategic Situations Iii Gp Limited on 2023-01-01

View Document

14/04/2314 April 2023 Change of details for Newcore Strategic Situations Iii Gp Ltd as a person with significant control on 2023-01-01

View Document

14/04/2314 April 2023 Member's details changed for Yarnton (Holdings) Llp on 2023-01-01

View Document

06/04/236 April 2023 Satisfaction of charge OC3354180006 in full

View Document

05/04/235 April 2023 Part of the property or undertaking has been released and no longer forms part of charge OC3354180005

View Document

05/04/235 April 2023 All of the property or undertaking has been released and no longer forms part of charge OC3354180006

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

06/08/216 August 2021 Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 2021-08-06

View Document

30/03/2130 March 2021 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / YARNTON (HOLDINGS) LLP / 01/01/2021

View Document

11/12/2011 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3354180004

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O NEWCORE CAPITAL MANAGEMENT LLP, 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 PREVSHO FROM 07/04/2018 TO 31/03/2018

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3354180006

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3354180005

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, LLP MEMBER KEVIN MARLEY

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 07/04/17

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3354180003

View Document

03/01/183 January 2018 PREVSHO FROM 31/08/2017 TO 07/04/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWCORE STRATEGIC SITUATIONS III GP LTD

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/10/1730 October 2017 CESSATION OF NIGEL HENRY WALLBRIDGE AS A PSC

View Document

30/10/1730 October 2017 CESSATION OF RICHARD GEORGE WALLBRIDGE AS A PSC

View Document

30/10/1730 October 2017 PREVEXT FROM 07/04/2017 TO 31/08/2017

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3354180004

View Document

09/08/179 August 2017 PREVSHO FROM 31/08/2017 TO 07/04/2017

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3354180003

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1712 April 2017 LLP MEMBER APPOINTED KEVIN MARLEY

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2LY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD WALLBRIDGE

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WALLBRIDGE

View Document

12/04/1712 April 2017 CORPORATE LLP MEMBER APPOINTED NEWCORE STRATEGIC SITUATIONS III GP LIMITED

View Document

12/04/1712 April 2017 CORPORATE LLP MEMBER APPOINTED YARNTON (HOLDINGS) LLP

View Document

06/04/176 April 2017 LLP MEMBER APPOINTED MR KEVIN MARLEY

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 28/10/15

View Document

09/06/159 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 28/10/14

View Document

19/08/1419 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GEORGE WALLBRIDGE / 01/07/2014

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

16/01/1416 January 2014 ANNUAL RETURN MADE UP TO 28/10/13

View Document

07/06/137 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

07/12/127 December 2012 ANNUAL RETURN MADE UP TO 28/10/12

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 28/10/11

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

17/01/1117 January 2011 ANNUAL RETURN MADE UP TO 28/10/10

View Document

17/01/1117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GEORGE WALLBRIDGE / 29/10/2009

View Document

17/01/1117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL HENRY WALLBRIDGE / 29/10/2009

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/11/093 November 2009 ANNUAL RETURN MADE UP TO 28/10/09

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/06/091 June 2009 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

01/06/091 June 2009 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 CURRSHO FROM 31/03/2009 TO 31/08/2008

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0826 March 2008 LLP MEMBER APPOINTED NIGEL HENRY WALLBRIDGE

View Document

26/03/0826 March 2008 LLP MEMBER APPOINTED RICHARD GEORGE WALLBRIDGE

View Document

08/03/088 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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