YEW TREES (SLINFOLD) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Notification of Caroline Harding as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Withdrawal of a person with significant control statement on 2025-02-07

View Document

07/02/257 February 2025 Notification of Paul James Towse as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Notification of David Anthony Taylor as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Notification of Yvonne Bray as a person with significant control on 2025-02-07

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Ms Caroline Harding as a secretary on 2025-01-14

View Document

14/01/2514 January 2025 Cessation of Yvonne Bray as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Ms Caroline Harding as a director on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Yvonne Bray as a secretary on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from 4 Yew Trees Stane Street Slinfold Horsham RH13 0RE England to 1 Yew Trees Stane Street Slinfold Horsham West Sussex RH13 0RE on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Simon Brian Chiswell as a director on 2025-01-14

View Document

14/01/2514 January 2025 Notification of a person with significant control statement

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Notification of a person with significant control statement

View Document

29/10/2129 October 2021 Cessation of David Anthony Taylor as a person with significant control on 2021-10-28

View Document

29/10/2129 October 2021 Appointment of Mr David Anthony Taylor as a secretary on 2021-10-28

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

29/03/2129 March 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

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

View Accounts

18/12/2018 December 2020 SECRETARY APPOINTED MR DAVID ANTHONY TAYLOR

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY TAYLOR

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR BARKER

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR SIMON BRIAN CHISWELL

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR PAUL JAMES TOWSE

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM BRAY

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY VICTOR BARKER

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 16 HIGH STREET SEAL SEVENOAKS TN15 0AJ UNITED KINGDOM

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN BRAY / 17/12/2020

View Document

17/12/2017 December 2020 CESSATION OF VICTOR ERNEST BARKER AS A PSC

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR MALCOLM JOHN BRAY

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR DAVID ANTHONY TAYLOR

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BAKER

View Document

24/02/2024 February 2020 CESSATION OF SAMUEL PAUL BAKER AS A PSC

View Document

24/02/2024 February 2020 SECRETARY APPOINTED MR MALCOLM JOHN BRAY

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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