YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Christine Norman as a director on 2025-07-18

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

10/06/2510 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Termination of appointment of Margaret Elizabeth Parkin as a director on 2024-04-15

View Document

02/04/242 April 2024 Termination of appointment of Stephen Hugh Garner as a director on 2024-04-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Termination of appointment of Terence Gilroy as a director on 2023-08-09

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-09-30

View Document

26/07/2126 July 2021 Secretary's details changed for Stiles Harold Williams Llp on 2021-07-14

View Document

26/07/2126 July 2021 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

23/07/2123 July 2021 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on 2021-07-23

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED GAMON PAUL AVERRE MCLELLAN

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MICALLEF

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 ARTICLES OF ASSOCIATION

View Document

15/08/1715 August 2017 FORMAL ADOPTION OF RESOLUTIONS PREVIOUSLY AGREED IN PRINCIPLE AT THE EGM HELD 23/09/2016. SPECIFIC RESOLUTIONS RELATING TO THE MEMORANDUM OF ARTICLES OF ASSOCIATION. 23/09/2016

View Document

10/08/1710 August 2017 ALTER ARTICLES 23/09/2016

View Document

12/07/1712 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 SAIL ADDRESS CHANGED FROM: 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL UNITED KINGDOM

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS PATRICIA METHAM

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH PARKIN / 08/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICALLEF / 08/07/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

06/07/156 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MARGARET ELIZABETH PARKIN

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED GEORGE MICALLEF

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY WILSON

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR EVELYN WITTMANN

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN FORSTER

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 9

View Document

30/06/1430 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER FORESTER / 20/03/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MARGARET OLIVE WHITE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED DIANA MARGARET DREW

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED CHRISTINE NORMAN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED EVELYN MARGARET WITTMANN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MARY OLIVE WILSON

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED ANDREW FRANK CROW

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED ALAN ROGER FORESTER

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DAWSON

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DAWSON

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR STEPHEN HUGH GARNER

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GILROY / 15/06/2013

View Document

02/07/132 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL DAWSON / 15/06/2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM FLAT 3 YEW TREE COURT 2A TRINITY TREES EASTBOURNE EAST SUSSEX BN21 3LD

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNER

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED TERENCE GILROY

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL, UNITED KINGDOM

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART HAMILTON

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR STEPHEN HUGH GARNER

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MR NICHOLAS PAUL DAWSON

View Document

10/08/1210 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER SANDERS

View Document

16/02/1216 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SECRETARY APPOINTED MR PETER SANDERS

View Document

14/07/1114 July 2011 SAIL ADDRESS CHANGED FROM: C/O M W DODD & ASSOCIATES LTD 26 HIGH STREET ROCHESTER KENT ME1 1PT UNITED KINGDOM

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY JULIA HAMILTON

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, 26 HIGH STREET, ROCHESTER, KENT, ME1 1PT

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 26 HIGH STREET, ROCHESTER, KENT, ME1 1PT

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 164 LONGSTONE ROAD, EASTBOURNE, EAST SUSSEX BN22 8DA

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: OLD CROSS HOUSE, OLD CROSS, HERTFORD, SG14 1RB

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 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