- Company Overview for YAMAN PROPERTIES LIMITED (06033350)
- Filing history for YAMAN PROPERTIES LIMITED (06033350)
- People for YAMAN PROPERTIES LIMITED (06033350)
- Charges for YAMAN PROPERTIES LIMITED (06033350)
- More for YAMAN PROPERTIES LIMITED (06033350)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
02 Apr 2024 | CH01 | Director's details changed for Mr Sinan Yaman on 31 March 2024 | |
02 Apr 2024 | CH01 | Director's details changed for Mr Serkan Yaman on 31 March 2024 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
26 Nov 2021 | AD01 | Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 26 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
05 Feb 2021 | PSC04 | Change of details for Mr Serkan Yaman as a person with significant control on 10 April 2019 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Sinan Yaman on 20 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Sinan Yaman on 20 January 2021 | |
22 Jan 2021 | CH03 | Secretary's details changed for Mr Serkan Yaman on 20 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Serkan Yaman on 20 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | AD01 | Registered office address changed from Suite1 Atlantic Business Centre 1 the Green London E4 7ES England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |