Having been setup in 2004, Yew Tree (Group) Ltd are based in Somerset, it's status at Companies House is "Active". Graham, Nigel Robert, Graham, Scott James, Graham, Tracey Jane are the current directors of Yew Tree (Group) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Nigel Robert | 13 July 2004 | - | 1 |
GRAHAM, Scott James | 19 January 2008 | - | 1 |
GRAHAM, Tracey Jane | 13 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 08 July 2019 | |
CH03 - Change of particulars for secretary | 08 July 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 23 July 2018 | |
CH01 - Change of particulars for director | 23 July 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 22 April 2016 | |
MR01 - N/A | 11 February 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 26 March 2015 | |
MR01 - N/A | 12 August 2014 | |
AR01 - Annual Return | 01 August 2014 | |
MR01 - N/A | 07 May 2014 | |
AA - Annual Accounts | 07 April 2014 | |
CERTNM - Change of name certificate | 28 January 2014 | |
RESOLUTIONS - N/A | 19 August 2013 | |
CONNOT - N/A | 19 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AD01 - Change of registered office address | 29 May 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 28 July 2011 | |
CH03 - Change of particulars for secretary | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 15 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
NEWINC - New incorporation documents | 07 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2016 | Outstanding |
N/A |
A registered charge | 07 August 2014 | Outstanding |
N/A |
A registered charge | 17 April 2014 | Outstanding |
N/A |