- Company Overview for YARM PROPERTY VENTURES LTD (10327615)
- Filing history for YARM PROPERTY VENTURES LTD (10327615)
- People for YARM PROPERTY VENTURES LTD (10327615)
- More for YARM PROPERTY VENTURES LTD (10327615)
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) |
---|---|---|---|
20 May 2024 | AP01 | Appointment of Mr Liam Oliver Percy as a director on 1 May 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
16 Sep 2022 | PSC07 | Cessation of Scott Lowery as a person with significant control on 1 February 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from Sterling Accounting Services Ltd Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 15 September 2022 | |
15 Sep 2022 | PSC07 | Cessation of Erdal Kuzgun as a person with significant control on 21 August 2022 | |
15 Sep 2022 | PSC04 | Change of details for Mr Liam Percy as a person with significant control on 21 August 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Scott Lowery as a director on 10 February 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Erdal Kuzgun as a director on 21 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Scott Lowery on 25 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Erdal Kuzgun on 25 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mr Scott Lowery as a person with significant control on 25 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mr Erdal Kuzgun as a person with significant control on 25 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
28 Feb 2022 | PSC01 | Notification of Scott Lowery as a person with significant control on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Liam Percy as a person with significant control on 28 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Erdal Kuzgun as a person with significant control on 28 February 2022 | |
05 Jun 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 July 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2020 | AD01 | Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Sterling Accounting Services Ltd Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 27 August 2020 |