YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED: Filings
Overview
| Company Name | YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05481568 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christine Norman as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Termination of appointment of Margaret Elizabeth Parkin as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Hugh Garner as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Terence Gilroy as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Margaret Olive White as a director on May 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Secretary's details changed for Stiles Harold Williams Llp on Jul 14, 2021 | 1 pages | CH04 | ||
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 | 1 pages | AD02 | ||
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 Jul 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diana Margaret Drew as a director on Jan 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with updates | 4 pages | CS01 | ||
Appointment of Gamon Paul Averre Mclellan as a director on May 16, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of George Micallef as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0