NORTH YORKSHIRE PROPERTIES LIMITED

05666489
EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK YO30 5PA

Documents

Documents
Date Category Description Pages
07 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 11 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 11 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 5 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 4 Buy now
27 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
18 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2016 mortgage Registration of a charge 52 Buy now
03 Mar 2016 mortgage Registration of a charge 11 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 mortgage Registration of a charge 13 Buy now
09 Sep 2015 accounts Annual Accounts 9 Buy now
09 Sep 2015 accounts Annual Accounts 9 Buy now
21 Jul 2015 mortgage Registration of a charge 39 Buy now
11 Jun 2015 mortgage Registration of a charge 42 Buy now
26 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 mortgage Registration of a charge 41 Buy now
27 Feb 2014 accounts Annual Accounts 9 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 officers Change of particulars for director (Mr Paul James Ellis) 2 Buy now
08 Aug 2013 accounts Annual Accounts 9 Buy now
08 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
08 Apr 2013 officers Termination of appointment of director (Stephen Ellis) 1 Buy now
08 Apr 2013 officers Termination of appointment of secretary (Lesley Ellis) 1 Buy now
27 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
16 Oct 2012 auditors Auditors Resignation Company 1 Buy now
30 Aug 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
12 Mar 2012 accounts Annual Accounts 11 Buy now
27 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 accounts Annual Accounts 14 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Stephen Ellis) 2 Buy now
11 May 2009 officers Appointment terminate, director and secretary graham john dolling logged form 1 Buy now
01 Apr 2009 accounts Annual Accounts 17 Buy now
20 Mar 2009 annual-return Return made up to 05/01/09; full list of members 5 Buy now
19 Mar 2009 address Location of debenture register 1 Buy now
19 Mar 2009 address Location of register of members 1 Buy now
09 May 2008 accounts Accounting reference date extended from 31/01/2008 to 31/05/2008 1 Buy now
14 Jan 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
14 Jan 2008 officers Director's particulars changed 1 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 2 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2007 accounts Annual Accounts 9 Buy now
26 Jan 2007 capital Ad 05/01/06--------- £ si 4@1=4 2 Buy now
26 Jan 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: skelwith house, 2 beechfield newton-on-ouse york n yorks YO30 2DJ 1 Buy now
05 Jan 2006 incorporation Incorporation Company 14 Buy now