About

Registered Number: 06211421
Date of Incorporation: 13/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 4 Yew Tree Court, Poulton, Chester, Cheshire, CH4 9FH,

 

Founded in 2007, Yew Tree Court (Pulford) Ltd has its registered office in Cheshire, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are Arya, Arvind Kumar, Baker, Chris Neil, Fay, Patrick Joseph, Moore, David John, Rooker Roberts, Emma, Duncan, David Trevor, Fay, Patrick, Chakravarty, Nicola Papia, Duncan, Jackie, Laing, Joanna Louise, Norris, Jeffrey Alan, Oldersma, Karin Bernadina, Pino, Roberto Alceste.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARYA, Arvind Kumar 25 November 2011 - 1
BAKER, Chris Neil 26 August 2010 - 1
FAY, Patrick Joseph 29 April 2017 - 1
MOORE, David John 21 May 2015 - 1
ROOKER ROBERTS, Emma 15 July 2016 - 1
CHAKRAVARTY, Nicola Papia 26 August 2010 15 June 2011 1
DUNCAN, Jackie 11 May 2013 25 September 2020 1
LAING, Joanna Louise 13 April 2007 26 August 2010 1
NORRIS, Jeffrey Alan 13 April 2007 26 August 2010 1
OLDERSMA, Karin Bernadina 20 July 2010 15 April 2016 1
PINO, Roberto Alceste 26 August 2010 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, David Trevor 24 June 2015 25 September 2020 1
FAY, Patrick 26 August 2010 24 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 29 April 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 17 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 20 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AD01 - Change of registered office address 13 April 2016
AD01 - Change of registered office address 13 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AP03 - Appointment of secretary 12 April 2016
AD01 - Change of registered office address 12 April 2016
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 11 May 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 January 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 12 December 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AD01 - Change of registered office address 26 August 2010
AP03 - Appointment of secretary 26 August 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
AA - Annual Accounts 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.