YU PROPERTIES LIMITED

09161043
HUUB BUILDING MANCHESTER ROAD CONGLETON CHESHIRE CW12 1NP

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 8 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 7 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2022 officers Change of particulars for director (Mr Jonathan Chi Ho Yu) 2 Buy now
31 May 2022 accounts Annual Accounts 9 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 accounts Annual Accounts 9 Buy now
17 Jun 2020 mortgage Registration of a charge 29 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 mortgage Registration of a charge 10 Buy now
20 Aug 2019 mortgage Registration of a charge 3 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 accounts Annual Accounts 9 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2017 accounts Annual Accounts 3 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2017 mortgage Registration of a charge 13 Buy now
31 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2016 annual-return Annual Return 6 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
27 May 2016 accounts Annual Accounts 2 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
07 May 2015 capital Return of Allotment of shares 3 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 officers Termination of appointment of director (Larry Dennis Barker) 1 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2014 officers Appointment of director (Mr Jonathan Chi Ho Yu) 2 Buy now
25 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2014 incorporation Incorporation Company 7 Buy now