- Company Overview for Y2B PROPERTIES C.I.C. (11813192)
- Filing history for Y2B PROPERTIES C.I.C. (11813192)
- People for Y2B PROPERTIES C.I.C. (11813192)
- More for Y2B PROPERTIES C.I.C. (11813192)
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 |