Advanced company searchLink opens in new window

NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED

Company number 03724088

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)
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
  • GBP 197
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
  • GBP 197
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 MR04 Satisfaction of charge 4 in full
20 Aug 2014 MR04 Satisfaction of charge 1 in full
20 Aug 2014 MR04 Satisfaction of charge 2 in full
19 Aug 2014 MR04 Satisfaction of charge 3 in full
07 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 197
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
11 Mar 2013 CC04 Statement of company's objects
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 197
11 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director authorisation 01/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
10 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
26 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Robert Neil Fearnley on 1 October 2009
02 Mar 2010 CH03 Secretary's details changed for Mr Stephen Fearnley on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Susan Linda Fearnley on 1 October 2009