YEW TREE GARDENS LANDSCAPE MANAGEMENT COMPANY LIMITED

04453026
CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 3 Buy now
18 Aug 2023 officers Termination of appointment of director (Joseph Ohene Agyen) 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 3 Buy now
06 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 2 Buy now
10 Jun 2021 accounts Annual Accounts 3 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Change of particulars for corporate secretary (Scanlans Property Management Llp) 1 Buy now
01 Jul 2020 officers Change of particulars for director (Mr Ian William Johnson) 2 Buy now
01 Jul 2020 officers Change of particulars for director (Mr Ian William Johnson) 2 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 officers Appointment of director (Mr Ian William Johnson) 2 Buy now
21 May 2019 officers Appointment of director (Mr Joseph Ohene Agyen) 2 Buy now
18 Mar 2019 accounts Annual Accounts 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2017 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 accounts Annual Accounts 2 Buy now
01 Jun 2015 officers Termination of appointment of director (Sarah Jane Archer) 1 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 officers Termination of appointment of director (John Thomas Tattersall) 1 Buy now
01 Jun 2015 officers Appointment of director (Mr Mark Christopher Lomas) 2 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
09 Jul 2014 officers Termination of appointment of director (Paul Kilshaw) 1 Buy now
03 Jun 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 7 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 accounts Annual Accounts 7 Buy now
21 Jun 2012 annual-return Annual Return 3 Buy now
07 Jun 2012 officers Termination of appointment of director (Ronald Montgomery) 1 Buy now
17 Jan 2012 accounts Annual Accounts 7 Buy now
16 Nov 2011 officers Appointment of director (Ronald Robert Montgomery) 6 Buy now
15 Jun 2011 annual-return Annual Return 3 Buy now
15 Jun 2011 officers Change of particulars for corporate secretary (Scanlans Property Management Llp) 2 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 officers Change of particulars for director (Paul Richard Kilshaw) 2 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
17 Jun 2010 annual-return Annual Return 3 Buy now
17 Jun 2010 officers Change of particulars for corporate secretary (Scanlans Property Management Llp) 1 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Stevens Scanlan Llp) 2 Buy now
13 Apr 2010 officers Termination of appointment of director (Ronald Montgomery) 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 officers Appointment of director (Paul Richard Kilshaw) 6 Buy now
17 Nov 2009 accounts Annual Accounts 6 Buy now
11 Nov 2009 officers Change of particulars for director (John Thomas Tattersall) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Ronald Robert Montgomery) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Sarah Jane Archer) 2 Buy now
23 Jun 2009 annual-return Annual return made up to 31/05/09 3 Buy now
27 May 2009 accounts Annual Accounts 8 Buy now
02 Mar 2009 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
03 Jun 2008 annual-return Annual return made up to 31/05/08 3 Buy now
15 May 2008 officers Appointment terminated director stephen wielebski 1 Buy now
14 Apr 2008 officers Director appointed sarah jane archer 2 Buy now
14 Apr 2008 officers Director appointed john thomas tattersall 2 Buy now
04 Apr 2008 officers Appointment terminated secretary john o'sullivan 1 Buy now
18 Mar 2008 officers Appointment terminated director michael bowman 1 Buy now
13 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 accounts Annual Accounts 9 Buy now
06 Sep 2007 annual-return Annual return made up to 31/05/07 4 Buy now
02 May 2007 accounts Annual Accounts 9 Buy now
07 Feb 2007 officers New director appointed 2 Buy now
07 Feb 2007 officers New director appointed 2 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
14 Jul 2006 annual-return Annual return made up to 31/05/06 5 Buy now
06 Apr 2006 officers Director resigned 1 Buy now
06 Apr 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 accounts Annual Accounts 11 Buy now
01 Jun 2005 annual-return Annual return made up to 31/05/05 4 Buy now
05 May 2005 accounts Annual Accounts 9 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: 100 washway road sale cheshire M33 7FX 1 Buy now
10 Jun 2004 annual-return Annual return made up to 31/05/04 4 Buy now
23 Mar 2004 accounts Annual Accounts 1 Buy now
23 Jun 2003 annual-return Annual return made up to 31/05/03 4 Buy now
17 Jun 2002 address Registered office changed on 17/06/02 from: 10 washway road sale cheshire M33 7FX 1 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
31 May 2002 incorporation Incorporation Company 23 Buy now