YEW TREE PLAINS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

09/06/259 June 2025 Previous accounting period extended from 2024-12-31 to 2025-05-22

View Document

09/06/259 June 2025 Micro company accounts made up to 2025-05-22

View Document

22/05/2522 May 2025 Annual accounts for year ending 22 May 2025

View Accounts

14/04/2514 April 2025 Withdraw the company strike off application

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Certificate of change of name

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Registered office address changed from Lytchett House Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 27 Old Gloucester Street London WC1N 3AX on 2024-07-20

View Document

14/07/2414 July 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Lytchett House Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2024-07-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registered office address changed from Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN England to 27 Old Gloucester Street London WC1N 3AX on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

21/10/2221 October 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/11/2110 November 2021 Change of details for Ms Anne Patricia Grady as a person with significant control on 2021-08-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Change of details for Mr John Patrick Grady as a person with significant control on 2021-01-01

View Document

02/07/212 July 2021 Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT to Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/09/1710 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GRADY

View Document

10/09/1710 September 2017 PSC'S CHANGE OF PARTICULARS / MS ANNE PATRICIA GRADY / 06/04/2016

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM ST MARYS COURT LONDON ROAD WEST AMERSHAM BUCKINGHAMSHIRE HP7 0EZ ENGLAND

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED CHAMELEON CONSTRUCTION MARKETING LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 24 LONDON ROAD WEST AMERSHAM BUCKINGHAMSHIRE HP7 0EZ

View Document

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK GRADY / 12/01/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA GRADY / 12/01/2012

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM ASTON COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK GRADY / 28/08/2011

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA GRADY / 28/08/2011

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED ANNE PATRICIA GRADY

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRADY

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JOHN PATRICK GRADY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE GRADY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE GRADY

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR JOHN PATRICK GRADY

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM HOLLYDENE HOUSE KILN ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9DH

View Document

04/09/094 September 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

31/07/0931 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information