About

Registered Number: 07718776
Date of Incorporation: 26/07/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 15 Kings Court, Newmarket, Suffolk, CB8 7SG

 

Yutree Insurance Ltd was registered on 26 July 2011 and has its registered office in Newmarket in Suffolk, it's status is listed as "Active". We do not know the number of employees at the company. This business has 5 directors listed as Hancock, Kevin Jonathan, High, Laura, Miller, Simon Christopher, Proctor, Robert William, Smart, Leigh Gordon Davis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Kevin Jonathan 17 September 2012 - 1
HIGH, Laura 17 February 2012 - 1
MILLER, Simon Christopher 01 March 2012 - 1
SMART, Leigh Gordon Davis 26 July 2011 26 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Robert William 01 January 2012 14 December 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
SH01 - Return of Allotment of shares 11 November 2019
RESOLUTIONS - N/A 31 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 July 2019
PSC05 - N/A 16 July 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 June 2018
TM02 - Termination of appointment of secretary 14 December 2017
CH01 - Change of particulars for director 01 December 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
MR01 - N/A 22 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 11 April 2013
RESOLUTIONS - N/A 11 October 2012
SH01 - Return of Allotment of shares 09 October 2012
AP01 - Appointment of director 20 September 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 20 February 2012
CERTNM - Change of name certificate 24 January 2012
CONNOT - N/A 24 January 2012
RESOLUTIONS - N/A 23 January 2012
RESOLUTIONS - N/A 13 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA01 - Change of accounting reference date 05 January 2012
AP03 - Appointment of secretary 05 January 2012
NEWINC - New incorporation documents 26 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.