Advanced company searchLink opens in new window

YORKSHIRE COMMERCIAL PROPERTIES LIMITED

Company number 02261120

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)
23 Dec 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
31 Aug 1988 PUC 2 Wd 03/08/88 ad 22/07/88--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 03/08/88 ad 22/07/88--------- £ si 98@1=98 £ ic 2/100
23 Aug 1988 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
10 Aug 1988 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Aug 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
04 Aug 1988 287 Registered office changed on 04/08/88 from: sovereign house south parade leeds LS1 1HQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/08/88 from: sovereign house south parade leeds LS1 1HQ
04 Aug 1988 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
14 Jul 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Jul 1988 CERTNM Company name changed sovshelfco (no. 11) LIMITED\certificate issued on 12/07/88
23 May 1988 NEWINC Incorporation