THE YEWS (ROCESTER) MANAGEMENT COMPANY LIMITED

3 The Yews, Mill Street 3 The Yews, Mill Street, Uttoxeter, ST14 5LZ, England
StatusACTIVE
Company No.10533830
Category
Incorporated20 Dec 2016
Age7 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE YEWS (ROCESTER) MANAGEMENT COMPANY LIMITED is an active with number 10533830. It was incorporated 7 years, 5 months, 19 days ago, on 20 December 2016. The company address is 3 The Yews, Mill Street 3 The Yews, Mill Street, Uttoxeter, ST14 5LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

New address: 3 the Yews, Mill Street Rocester Uttoxeter ST14 5LZ

Old address: 3 Mill Street Rocester Uttoxeter ST14 5LZ England

Change date: 2023-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

New address: 3 Mill Street Rocester Uttoxeter ST14 5LZ

Old address: C/O Wynniatt Husey Ltd the Old Bakehouse Dove Walk Uttoxeter Staffordshire ST14 8EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Baldwin

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Anne Margaret Maingay

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Martin O'donovan

Appointment date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Margaret Maingay

Change date: 2019-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mrs Stephanie Claire Hurrell

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Barker

Change date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Claire Hurrell

Appointment date: 2018-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-06

Officer name: James Charles Knowles

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: James Charles Knowles

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mrs Anne Margaret Maingay

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Barker

Appointment date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: C/O Wynniatt Husey Ltd the Old Bakehouse Dove Walk Uttoxeter Staffordshire ST14 8EH

Old address: Oaklands 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Incorporation company

Date: 20 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHENTIC ROOTS LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:06421768
Status:ACTIVE
Category:Private Limited Company

HARRINGTON FISH RESTAURANT LTD

39 DARKES LANE,POTTERS BAR,EN6 1BJ

Number:10755472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEEP SAFE SECURITY SOLUTIONS (NE) LTD

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11483466
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE AUTOPARTS LIMITED

97 ALDERLEY ROAD,WILMSLOW,SK9 1PT

Number:11668199
Status:ACTIVE
Category:Private Limited Company

ROSETTA HOLDINGS LIMITED

THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:11011316
Status:ACTIVE
Category:Private Limited Company

THE LARDER CO (UK) LTD

SUITE 45-46 AUTUMN PARK BUSINESS CENTRE,GRANTHAM,NG31 7EU

Number:09735866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source