ECOVIS WINGRAVE YEATS UK LIMITED

01514025
3RD FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Termination of appointment of director (Gerard Camillus Collins) 1 Buy now
30 Mar 2024 accounts Annual Accounts 14 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2024 officers Change of particulars for director (Mr Gerard Camillus Collins) 2 Buy now
04 Dec 2023 officers Appointment of director (Mrs Katherine Emma Barekati) 2 Buy now
04 Dec 2023 officers Appointment of director (Mr Ben Russell Smith) 2 Buy now
04 Dec 2023 officers Appointment of director (Ms Ruth Anne Potter) 2 Buy now
04 Dec 2023 officers Appointment of director (Mrs Jessica Maria Teague) 2 Buy now
08 Apr 2023 accounts Annual Accounts 13 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 officers Change of particulars for director (Gerard Camillus Collins) 2 Buy now
07 Apr 2022 accounts Annual Accounts 12 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 12 Buy now
12 Jan 2021 officers Change of particulars for director (Mr Stuart James Hinds) 2 Buy now
12 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 12 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 12 Buy now
29 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2018 officers Termination of appointment of director (David John Miles) 1 Buy now
04 Apr 2018 accounts Annual Accounts 13 Buy now
26 Jan 2018 officers Appointment of director (Mr Stuart James Hinds) 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2017 accounts Annual Accounts 5 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 officers Change of particulars for director (Mr David John Miles) 2 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 officers Change of particulars for director (Gerard Camillus Collins) 2 Buy now
13 May 2015 officers Termination of appointment of director (Philip Killingworth Hedges) 1 Buy now
14 Apr 2015 mortgage Registration of a charge 26 Buy now
13 Apr 2015 officers Termination of appointment of director (Christopher Crozier Jenkins) 1 Buy now
24 Feb 2015 accounts Annual Accounts 7 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 change-of-name Certificate Change Of Name Company 5 Buy now
24 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2014 officers Appointment of director (Mr David John Miles) 2 Buy now
12 Jun 2014 capital Notice of cancellation of shares 4 Buy now
12 Jun 2014 resolution Resolution 1 Buy now
12 Jun 2014 capital Return of purchase of own shares 3 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Christopher Crozier Jenkins) 2 Buy now
25 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 accounts Annual Accounts 5 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 officers Appointment of director (Gerard Camillus Collins) 2 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 capital Notice of cancellation of shares 3 Buy now
03 Nov 2010 resolution Resolution 1 Buy now
03 Nov 2010 capital Return of purchase of own shares 3 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
01 Nov 2009 officers Change of particulars for director (Mr Christopher Crozier Jenkins) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Felix Robert Mccann) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Philip Killingworth Hedges) 2 Buy now
28 Oct 2009 officers Termination of appointment of secretary (Christopher Jenkins) 1 Buy now
22 Jul 2009 resolution Resolution 1 Buy now
22 Jul 2009 capital Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\ 2 Buy now
28 Apr 2009 accounts Annual Accounts 6 Buy now
02 Mar 2009 officers Appointment terminated director giles bates 1 Buy now
09 Feb 2009 annual-return Return made up to 29/12/08; full list of members 5 Buy now
28 Jan 2009 officers Director's change of particulars / felix mccann / 28/12/2008 1 Buy now
09 Sep 2008 officers Appointment terminated director trevor roberts 1 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
17 Mar 2008 officers Director's change of particulars / trevor roberts / 01/01/2008 1 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 65 duke street london W1M 6AJ 1 Buy now
22 Jan 2008 annual-return Return made up to 29/12/07; full list of members 4 Buy now
15 Aug 2007 accounts Annual Accounts 7 Buy now
09 Mar 2007 annual-return Return made up to 29/12/06; full list of members 4 Buy now
21 Feb 2007 officers Director's particulars changed 1 Buy now
28 Sep 2006 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
31 Jan 2006 annual-return Return made up to 29/12/05; full list of members 10 Buy now
09 Nov 2005 accounts Annual Accounts 8 Buy now
30 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 7 Buy now
30 Mar 2005 capital Ad 25/11/04--------- £ si 7531@1 2 Buy now
30 Mar 2005 annual-return Return made up to 29/12/04; full list of members 8 Buy now
22 Dec 2004 accounts Annual Accounts 7 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
17 Feb 2004 officers Director resigned 1 Buy now
20 Jan 2004 annual-return Return made up to 29/12/03; full list of members 9 Buy now
20 Jan 2004 officers Director's particulars changed 1 Buy now
24 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 accounts Annual Accounts 18 Buy now
15 Jul 2003 officers New director appointed 2 Buy now
10 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
02 Nov 2002 capital Particulars of contract relating to shares 4 Buy now
02 Nov 2002 capital Ad 31/05/02--------- £ si 17953@1=17953 £ ic 161577/179530 2 Buy now
02 Nov 2002 capital Ad 31/05/02--------- £ si 577@1=577 £ ic 161000/161577 2 Buy now