Advanced company searchLink opens in new window

Y2B PROPERTIES C.I.C.

Company number 11813192

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
18 Oct 2023 AD01 Registered office address changed from Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW England to 56 Stewart House Suite 12 Barking IG11 8RT on 18 October 2023
05 Oct 2023 AD01 Registered office address changed from 56 Longbridge Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW England to Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR England to 56 Longbridge Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW on 5 October 2023
17 May 2023 AA Total exemption full accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr James Dosunmu as a director on 5 February 2021
02 Feb 2021 TM01 Termination of appointment of Funmilayo Atinuke Akinruntan as a director on 1 February 2021
25 Nov 2020 TM01 Termination of appointment of Juliana Boateng as a director on 20 November 2020
17 Sep 2020 AP01 Appointment of Ms Juliana Boateng as a director on 2 September 2020
31 Aug 2020 AP01 Appointment of Ms Funmilayo Atinuke Akinruntan as a director on 28 August 2020
31 Aug 2020 TM01 Termination of appointment of Adeyemi Dosunmu as a director on 28 August 2020
16 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
11 Jul 2020 AD01 Registered office address changed from 3 Barnfield Way Harlow CM17 9TN England to 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR on 11 July 2020
19 May 2020 PSC04 Change of details for Mr Yemi Dosunmu as a person with significant control on 7 May 2020
19 May 2020 AP01 Appointment of Mr Adeyemi Dosunmu as a director on 7 May 2020
19 May 2020 TM01 Termination of appointment of Ade James as a director on 19 May 2020
31 Mar 2020 AD01 Registered office address changed from 11 Rush Drive Waltham Abbey Essex EN9 3YQ to 3 Barnfield Way Harlow CM17 9TN on 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
02 Nov 2019 PSC04 Change of details for Mr Adeyemi James Dosunmu as a person with significant control on 1 November 2019
02 Nov 2019 AP01 Appointment of Mr Ade James as a director on 1 November 2019