Advanced company searchLink opens in new window

WEST YORKSHIRE PROPERTIES LIMITED

Company number 02336660

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)
22 Feb 2018 MR01 Registration of charge 023366600034, created on 20 February 2018
04 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
05 Jun 2017 MR04 Satisfaction of charge 31 in full
01 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Jun 2015 TM01 Termination of appointment of Mary Lucinda Condon as a director on 11 February 2015
09 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200,000
11 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200,000
12 Jun 2013 AA Accounts for a small company made up to 30 September 2012
08 Mar 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
08 Mar 2013 CH03 Secretary's details changed for Mr Richard Condon on 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mrs Mary Lucinda Condon on 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr William Francis Condon on 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr Richard Condon on 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mary Lucinda Condon on 31 December 2012
25 Jun 2012 AA Accounts for a small company made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 32
28 Jun 2011 AA Accounts for a small company made up to 30 September 2010
06 Apr 2011 AA03 Resignation of an auditor
14 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders