Advanced company searchLink opens in new window

THE YEWS (REEDSFIELD) FREEHOLD LIMITED

Company number 07451588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
05 Oct 2023 TM01 Termination of appointment of Krishnakumar Umesh Patel as a director on 1 August 2023
08 Aug 2023 PSC07 Cessation of Krishnakumar Umesh Patel as a person with significant control on 1 August 2023
10 Apr 2023 CH01 Director's details changed for Ms Shannon Louise Turner on 10 April 2023
10 Apr 2023 PSC04 Change of details for Ms Shannon Louise Turner as a person with significant control on 10 April 2023
06 Feb 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 AD01 Registered office address changed from 6 the Yews Reedsfield Road Ashford TW15 2HF England to 2 Clarendon Road Ashford Middlesex TW15 2QE on 24 November 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
20 Sep 2022 PSC01 Notification of Krishnakumar Patel as a person with significant control on 13 September 2022
20 Sep 2022 PSC01 Notification of Martin Chambers as a person with significant control on 13 September 2022
20 Sep 2022 PSC07 Cessation of Sandra Maria Ryan as a person with significant control on 13 September 2022
20 Sep 2022 TM01 Termination of appointment of John Sanderson as a director on 16 September 2022
20 Sep 2022 TM01 Termination of appointment of Helen Lynn Mason as a director on 13 September 2022
16 Sep 2022 AP03 Appointment of Mr Martin Chambers as a secretary on 13 September 2022
16 Sep 2022 TM01 Termination of appointment of Sandra Maria Ryan as a director on 13 September 2022
16 Sep 2022 AP01 Appointment of Mr Martin Chambers as a director on 15 September 2022
15 Sep 2022 PSC07 Cessation of Melanie Cornish as a person with significant control on 13 September 2022
15 Sep 2022 TM01 Termination of appointment of Melanie Cornish as a director on 13 September 2022
15 Sep 2022 AP01 Appointment of Mr Krishnakumar Umesh Patel as a director on 13 September 2022
15 Sep 2022 AD01 Registered office address changed from 4 the Yews Reedsfield Road Ashford TW15 2HF England to 6 the Yews Reedsfield Road Ashford TW15 2HF on 15 September 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
16 Aug 2022 TM01 Termination of appointment of Alasdhair Gordon King as a director on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Giovanni Lo Nigro as a director on 10 August 2022