Advanced company searchLink opens in new window

YORKDALE PROPERTIES LIMITED

Company number 02119882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
09 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CH01 Director's details changed for Mr Samuel Neil Watt on 7 February 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 AD01 Registered office address changed from 7 Fern Court Utley Keighley West Yorkshire BD20 6HS to Marlands Mill Bingley Road Lees Moor Keighley West Yorkshire BD21 5QE on 22 August 2022
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 PSC04 Change of details for Mrs Susan Ruth Dominguez as a person with significant control on 29 July 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 TM01 Termination of appointment of Ruth May Vincent as a director on 22 January 2021
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 CH01 Director's details changed for Mrs Susan Ruth Dominguez on 1 October 2020
10 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
10 Jun 2020 CH01 Director's details changed for Mrs Susan Ruth Dominguez on 5 June 2020
14 Nov 2019 MR04 Satisfaction of charge 2 in full
21 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 PSC01 Notification of Susan Ruth Dominguez as a person with significant control on 16 May 2019
28 May 2019 CH01 Director's details changed for Mrs Sandra Elizabeth Bennison on 15 May 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
10 Jul 2018 TM02 Termination of appointment of Samuel Neil Watt as a secretary on 10 July 2018
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017