YJ PROPERTIES LTD

05438822
CLIFFORD HOUSE 10 HIGH STREET WELLINGTON SOMERSET TA21 8RA TA21 8RA

Documents

Documents
Date Category Description Pages
11 Oct 2016 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
12 May 2016 accounts Annual Accounts 3 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 accounts Annual Accounts 3 Buy now
17 Jul 2014 accounts Annual Accounts 4 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Paul Ellison) 1 Buy now
29 Jul 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 officers Change of particulars for director (Mr Peter James Eveleigh) 2 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Peter James Eveleigh) 2 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
07 May 2012 annual-return Annual Return 4 Buy now
21 Jul 2011 accounts Annual Accounts 5 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
03 Nov 2010 officers Change of particulars for director (Mr Peter James Eveleigh) 2 Buy now
21 Jun 2010 accounts Annual Accounts 5 Buy now
27 Sep 2009 annual-return Return made up to 28/04/09; full list of members 10 Buy now
29 Jul 2009 accounts Accounting reference date extended from 30/04/2009 to 31/10/2009 1 Buy now
12 May 2009 annual-return Return made up to 28/04/08; full list of members 10 Buy now
27 Jan 2009 accounts Annual Accounts 8 Buy now
20 Feb 2008 accounts Annual Accounts 8 Buy now
13 Jun 2007 annual-return Return made up to 28/04/07; no change of members 6 Buy now
08 Mar 2007 accounts Annual Accounts 8 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
09 May 2006 annual-return Return made up to 28/04/06; full list of members 6 Buy now
08 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 6 Buy now
01 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers New secretary appointed 2 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 9 taunton road wiveliscombe somerset TA4 2TQ 1 Buy now
11 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2005 address Registered office changed on 10/05/05 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
10 May 2005 officers Secretary resigned 1 Buy now
10 May 2005 officers Director resigned 1 Buy now
28 Apr 2005 incorporation Incorporation Company 16 Buy now