NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED
Company number 03724088
- Company Overview for NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED (03724088)
- Filing history for NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED (03724088)
- People for NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED (03724088)
- Charges for NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED (03724088)
- More for NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED (03724088)
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) |
---|---|---|---|
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | PSC05 | Change of details for Lupfaw 536 Limited as a person with significant control on 26 November 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
12 Apr 2021 | PSC07 | Cessation of Stephen Fearnley as a person with significant control on 25 January 2021 | |
12 Apr 2021 | PSC07 | Cessation of Robert Neil Fearnley as a person with significant control on 25 January 2021 | |
12 Apr 2021 | PSC02 | Notification of Lupfaw 536 Limited as a person with significant control on 25 January 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Susan Linda Fearnley as a director on 25 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Stephen Fearnley as a director on 25 January 2021 | |
05 Feb 2021 | TM02 | Termination of appointment of Stephen Fearnley as a secretary on 25 January 2021 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
27 Aug 2019 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|