YEWSIDE ESTATES LIMITED

05318956
YEWSIDE RYE ROAD LINK HILL SANDHURST CRANBROOK KENT TN18 5PQ

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 8 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 8 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 3 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 9 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2017 accounts Annual Accounts 3 Buy now
19 Aug 2017 officers Termination of appointment of secretary (Peter Cooper Smith) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
25 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2014 accounts Amended Accounts 3 Buy now
30 Oct 2014 accounts Amended Accounts 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
28 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2013 accounts Amended Accounts 9 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
31 May 2012 officers Change of particulars for director (Alan Robert Featherstone) 2 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 annual-return Annual Return 14 Buy now
30 Mar 2011 annual-return Annual Return 14 Buy now
30 Mar 2011 restoration Administrative Restoration Company 3 Buy now
06 Apr 2010 gazette Gazette Dissolved Compulsary 1 Buy now
22 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Dec 2008 annual-return Return made up to 22/12/08; full list of members 3 Buy now
15 Sep 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
16 Jan 2007 annual-return Return made up to 22/12/06; full list of members 2 Buy now
16 Jan 2007 officers Director's particulars changed 1 Buy now
08 Dec 2006 officers New secretary appointed 2 Buy now
08 Dec 2006 officers Secretary resigned 2 Buy now
01 Nov 2006 accounts Annual Accounts 4 Buy now
06 Jan 2006 annual-return Return made up to 22/12/05; full list of members 2 Buy now
27 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
14 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: milroy house, sayers lane, tenterden, kent, TN30 6BW 1 Buy now
13 Jan 2005 officers New secretary appointed 2 Buy now
13 Jan 2005 capital Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers Secretary resigned 1 Buy now
22 Dec 2004 incorporation Incorporation Company 9 Buy now